- Company Overview for IP KARUGAMO HOLDINGS (FC027762)
- Filing history for IP KARUGAMO HOLDINGS (FC027762)
- People for IP KARUGAMO HOLDINGS (FC027762)
- Insolvency for IP KARUGAMO HOLDINGS (FC027762)
- UK establishments for IP KARUGAMO HOLDINGS (FC027762)
- More for IP KARUGAMO HOLDINGS (FC027762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2015 | OSDS02 | Termination of overseas company insolvency proceedings | |
30 Apr 2015 | OSCH02 |
Details changed for an overseas company - Ic Change 05/08/14
|
|
30 Apr 2015 | OSCH02 | Details changed for an overseas company - Change in Legal Form 30/06/14 Private Limited Company | |
07 Apr 2015 | OSNM01 | Change of registered name of an overseas company on 27 March 2015 from Ip karugamo holdings LIMITED | |
25 Mar 2015 | OSCH01 | Details changed for a UK establishment - BR013480 Name Change Ip karugamo holdings LIMITED,30 June 2014 | |
03 Feb 2015 | OSTM01 | Termination of appointment of Penelope Louise Small as a director on 24 June 2014 | |
18 Dec 2014 | OSLQ01 | Appointment of a liquidator of an overseas company | |
18 Dec 2014 | OSLQ03 | Winding up of an overseas company | |
05 Aug 2014 | OSCH03 | Director's details changed for Mr Graeme Robert York on 6 May 2014 | |
30 May 2014 | OSCH03 | Director's details changed for Penelope Louise Chalmers on 9 August 2007 | |
20 Feb 2014 | OSTN01-CHNG |
Transitional return for FC027762 - Changes made to the UK establishment, Change of Address Andrew Stephen James Ramsay, C/O International Power Plc, Senator House 85 Queen Victoria, Street London, EC4V 4DP, Gibraltar
|
|
20 Feb 2014 | OSTN01-PAR |
Transitional return for BR013480 - person authorised to accept service, Roger Derek Simpson Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp
|
|
20 Feb 2014 | OSTN01 | Transitional return by a UK establishment of an overseas company | |
20 Feb 2014 | OSTN01-CHNG |
Transitional return for BR013480 - Changes made to the UK establishment, Business Change Null
|
|
20 Feb 2014 | OSTN01-PAR |
Transitional return for BR013480 - person authorised to represent, Roger Derek Simpson Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp
|
|
20 Feb 2014 | OSTN01-CHNG |
Transitional return for BR013480 - Changes made to the UK establishment, Address Change Andrew Stephen James Ramsay, C/O International Power Plc, Senator House 85 Queen Victoria, Street London, EC4V 4DP, Gibraltar
|
|
18 Feb 2014 | AA | Full accounts made up to 31 December 2012 | |
24 Jul 2013 | OSTM01 | Termination of appointment of Geert Peeters as a director | |
24 Jul 2013 | OSAP01 | Appointment of a director | |
24 Jul 2013 | OSAP01 | Appointment of a director | |
02 Nov 2012 | OSAP07 | Appointment of Roger Derek Simpson as a person authorised to accept service for UK establishment BR013480 on 30 October 2012. | |
02 Nov 2012 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR013480 Person Authorised to Accept terminated 30/10/2012 andrew stephen james ramsay | |
18 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jun 2012 | OSAP01 | Appointment of a director | |
01 Jun 2012 | OSTM01 | Termination of appointment of Mark Williamson as a director |