Advanced company searchLink opens in new window

INTERNATIONAL PROCUREMENT SOLUTIONS LTD

Company number 07458273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 AD01 Registered office address changed from One Canada Square, 29th Floor 29th Floor, One Canada Square Canary Wharf London E14 5DY England to 37th Floor 1 Canada Square Canary Wharf London E14 5AA on 21 January 2022
21 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 4,000,000
15 Apr 2021 SH02 Sub-division of shares on 24 March 2021
18 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2017 CS01 Confirmation statement made on 2 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Apr 2016 AD01 Registered office address changed from 35 Spencer Court 208 Woodcote Road Wallington Surrey SM6 0PJ to One Canada Square, 29th Floor 29th Floor, One Canada Square Canary Wharf London E14 5DY on 30 April 2016
22 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
22 Dec 2015 AD01 Registered office address changed from 35 Spencer Court 208 Woodcote Road Wallington Surrey SM6 0PJ to 35 Spencer Court 208 Woodcote Road Wallington Surrey SM6 0PJ on 22 December 2015
21 Dec 2015 TM01 Termination of appointment of Victor Ababio Ababio as a director on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Victor Ababio Ababio as a director on 21 December 2015