IPM RAVEN LIMITED

05974780
30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
19 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
01 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
06 Dec 2016 auditors Auditors Resignation Company 1 Buy now
03 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 Oct 2016 resolution Resolution 1 Buy now
23 Aug 2016 accounts Annual Accounts 17 Buy now
17 Aug 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Aug 2016 capital Statement of capital (Section 108) 5 Buy now
17 Aug 2016 insolvency Solvency Statement dated 17/08/16 1 Buy now
17 Aug 2016 resolution Resolution 2 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
19 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
19 Oct 2015 insolvency Solvency Statement dated 09/10/15 1 Buy now
19 Oct 2015 resolution Resolution 2 Buy now
04 Oct 2015 accounts Annual Accounts 15 Buy now
08 Sep 2015 officers Termination of appointment of director (Aarti Singhal) 1 Buy now
30 Jul 2015 officers Change of particulars for director (Mr Jaideep Singh Sandhu) 2 Buy now
06 Feb 2015 officers Appointment of director (Mr Jaideep Singh Sandhu) 2 Buy now
05 Feb 2015 officers Termination of appointment of director (Graeme Robert York) 1 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
10 Sep 2014 accounts Annual Accounts 15 Buy now
03 Sep 2014 officers Change of particulars for director (Ro Okaniwa) 2 Buy now
31 Jul 2014 officers Appointment of director (Ro Okaniwa) 2 Buy now
23 Jul 2014 officers Termination of appointment of director (Hiroyuki Koga) 1 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2014 officers Change of particulars for director (Mr Graeme Robert York) 2 Buy now
27 Nov 2013 officers Change of particulars for director (Mr Graeme Robert York) 2 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
08 Oct 2013 accounts Annual Accounts 14 Buy now
17 Jul 2013 officers Appointment of director (Aarti Singhal) 3 Buy now
12 Jul 2013 officers Appointment of director (Mr Graeme Robert York) 2 Buy now
10 Jul 2013 officers Termination of appointment of director (Gregory Clack) 1 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 14 Buy now
28 Dec 2011 auditors Auditors Resignation Company 3 Buy now
23 Dec 2011 auditors Auditors Resignation Company 3 Buy now
18 Nov 2011 annual-return Annual Return 3 Buy now
28 Sep 2011 accounts Annual Accounts 15 Buy now
29 Mar 2011 officers Appointment of director (Hiroyuki Koga) 2 Buy now
28 Mar 2011 officers Appointment of secretary (Roger Derek Simpson) 1 Buy now
28 Mar 2011 officers Termination of appointment of secretary (Andrew Ramsay) 1 Buy now
16 Mar 2011 officers Termination of appointment of director (Toru Takahashi) 2 Buy now
01 Mar 2011 officers Change of particulars for director (Mr Toru Takahashi) 3 Buy now
05 Jan 2011 officers Termination of appointment of director (Masaaki Furukawa) 2 Buy now
05 Jan 2011 officers Appointment of director (Mr Toru Takahashi) 3 Buy now
10 Nov 2010 annual-return Annual Return 3 Buy now
21 Oct 2010 accounts Annual Accounts 14 Buy now
16 Nov 2009 annual-return Annual Return 4 Buy now
06 Nov 2009 officers Change of particulars for director (Masaaki Furukawa) 2 Buy now
06 Nov 2009 officers Change of particulars for secretary (Andrew Stephen James Ramsay) 1 Buy now
06 Nov 2009 officers Change of particulars for director (Gregory Francis Clack) 2 Buy now
04 Nov 2009 accounts Annual Accounts 14 Buy now
23 Sep 2009 officers Director's change of particulars / masaaki furukawa / 30/06/2009 1 Buy now
30 Jun 2009 officers Appointment terminated director peter barlow 1 Buy now
13 Feb 2009 officers Director appointed masaaki furukawa 2 Buy now
11 Feb 2009 officers Appointment terminated director takashi umezu 1 Buy now
11 Nov 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 19 Buy now
02 Jul 2008 accounts Annual Accounts 19 Buy now
30 Jun 2008 accounts Accounting reference date shortened from 31/12/2007 to 31/12/2006 1 Buy now
02 May 2008 officers Director's change of particulars / takashi umezu / 17/03/2008 1 Buy now
05 Nov 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
16 Jan 2007 capital Ad 19/12/06--------- £ si 10@1=10 £ ic 1/11 2 Buy now
10 Jan 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
07 Jan 2007 officers Director resigned 1 Buy now
06 Jan 2007 officers New director appointed 3 Buy now
21 Dec 2006 officers Secretary resigned 1 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Dec 2006 officers New director appointed 2 Buy now
19 Dec 2006 officers New secretary appointed 2 Buy now
19 Dec 2006 officers New director appointed 3 Buy now
08 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2006 incorporation Incorporation Company 17 Buy now