IPSOS MYSTERY SHOPPING SERVICES UK LIMITED

03190828
3 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Mar 2024 capital Statement of capital (Section 108) 3 Buy now
18 Mar 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Mar 2024 insolvency Solvency Statement dated 15/03/24 1 Buy now
18 Mar 2024 resolution Resolution 2 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 16 Buy now
30 Mar 2023 officers Appointment of director (Gary Moore) 2 Buy now
30 Mar 2023 officers Termination of appointment of director (John Roger Haworth) 1 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 officers Appointment of director (Mr Benjamin Charles Page) 2 Buy now
21 Oct 2022 officers Termination of appointment of director (Laurence Stoclet) 1 Buy now
07 Oct 2022 accounts Annual Accounts 15 Buy now
06 May 2022 accounts Annual Accounts 15 Buy now
04 Jan 2022 accounts Annual Accounts 16 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 officers Appointment of director (Mr John Roger Haworth) 2 Buy now
03 Aug 2021 officers Termination of appointment of director (Rupert Van Hüllen) 1 Buy now
10 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2021 accounts Annual Accounts 15 Buy now
06 Feb 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2018 resolution Resolution 2 Buy now
15 Nov 2018 officers Termination of appointment of director (Anthony James Norman) 1 Buy now
15 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
15 Nov 2018 officers Termination of appointment of director (Alexander Pfann) 1 Buy now
15 Nov 2018 officers Appointment of director (Mr Rupert Van Hüllen) 2 Buy now
15 Nov 2018 officers Appointment of director (Mrs Laurence Stoclet) 2 Buy now
15 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
07 Nov 2018 change-of-name Change Of Name Notice 2 Buy now
19 Jul 2018 accounts Annual Accounts 13 Buy now
15 Mar 2018 officers Termination of appointment of director (Ivar Reimer Michaelsen) 1 Buy now
14 Mar 2018 officers Appointment of director (Mr Anthony James Norman) 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 accounts Annual Accounts 13 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 officers Termination of appointment of director (Matthias Krauss) 1 Buy now
17 Sep 2016 accounts Annual Accounts 13 Buy now
22 May 2016 officers Appointment of director (Mr Alexander Pfann) 2 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
01 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Nov 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Oct 2015 officers Appointment of director (Mr Ivar Reimer Michaelsen) 2 Buy now
13 Oct 2015 officers Termination of appointment of director (Bernhard Eberhard Van Der Werf) 1 Buy now
29 Sep 2015 accounts Annual Accounts 12 Buy now
04 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 May 2015 officers Appointment of director (Mr Bernhard Eberhard Van Der Werf) 2 Buy now
15 May 2015 officers Termination of appointment of director (Richard David Jameson) 1 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2014 accounts Annual Accounts 11 Buy now
12 Dec 2013 officers Termination of appointment of director (Phyllis Macfarlane) 1 Buy now
03 Dec 2013 annual-return Annual Return 6 Buy now
03 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
02 Dec 2013 officers Termination of appointment of secretary (David Glass) 1 Buy now
02 Dec 2013 officers Termination of appointment of secretary (Bryan Bletso) 1 Buy now
23 May 2013 accounts Annual Accounts 12 Buy now
20 Nov 2012 annual-return Annual Return 6 Buy now
24 May 2012 accounts Annual Accounts 13 Buy now
03 May 2012 officers Change of particulars for director (Richard David Jameson) 2 Buy now
03 May 2012 officers Change of particulars for director (Phyllis Joan Macfarlane) 2 Buy now
03 May 2012 officers Change of particulars for director (Matthias Krauss) 2 Buy now
09 Nov 2011 annual-return Annual Return 7 Buy now
25 Mar 2011 accounts Annual Accounts 12 Buy now
30 Nov 2010 annual-return Annual Return 7 Buy now
02 Jun 2010 accounts Annual Accounts 12 Buy now
01 Mar 2010 officers Appointment of director (Richard David Jameson) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (Christopher Snow) 1 Buy now
30 Nov 2009 annual-return Annual Return 6 Buy now
30 Nov 2009 address Move Registers To Sail Company 1 Buy now
30 Nov 2009 address Change Sail Address Company 1 Buy now
19 Aug 2009 accounts Annual Accounts 13 Buy now
31 Jul 2009 officers Director's change of particulars / matthias krauss / 03/07/2009 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from 14 new street london EC2M 4HE 1 Buy now
25 Nov 2008 annual-return Return made up to 02/11/08; full list of members 4 Buy now
05 Aug 2008 officers Director appointed matthias krauss 1 Buy now
25 Jul 2008 officers Appointment terminated director paul kelly 1 Buy now
16 Jul 2008 accounts Annual Accounts 13 Buy now
13 Nov 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
31 Jul 2007 accounts Annual Accounts 13 Buy now
10 Nov 2006 annual-return Return made up to 02/11/06; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 12 Buy now
10 Mar 2006 officers New secretary appointed 1 Buy now
10 Mar 2006 officers Secretary resigned 1 Buy now
21 Nov 2005 annual-return Return made up to 02/11/05; full list of members 2 Buy now
06 Oct 2005 incorporation Memorandum Articles 44 Buy now
30 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2005 officers Director's particulars changed 1 Buy now
23 Jun 2005 officers New director appointed 2 Buy now
23 Jun 2005 address Registered office changed on 23/06/05 from: ludgate house 245 blackfriars road london SE1 9UL 1 Buy now
23 Jun 2005 officers New secretary appointed 2 Buy now
23 Jun 2005 officers New secretary appointed 2 Buy now