IPADREPAIRS.CO.UK LTD

06415130
THE WORKSHOP 32-40 TONTINE STREET FOLKESTONE KENT CT20 1JU

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jun 2023 accounts Annual Accounts 6 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 6 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 officers Change of particulars for director (Mr Thomas Michael French) 2 Buy now
23 Sep 2021 accounts Annual Accounts 6 Buy now
21 Dec 2020 accounts Annual Accounts 6 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 6 Buy now
29 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 6 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 5 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
16 Nov 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
19 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jun 2015 officers Termination of appointment of director (Martin Philip Ades) 1 Buy now
09 Jun 2015 officers Termination of appointment of secretary (Silvermace Secretarial Limited) 1 Buy now
09 Jun 2015 officers Appointment of director (Mr Thomas Michael French) 2 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 3 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 accounts Annual Accounts 2 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 accounts Annual Accounts 2 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
10 Nov 2010 annual-return Annual Return 14 Buy now
10 Dec 2009 annual-return Annual Return 14 Buy now
10 Dec 2009 accounts Annual Accounts 3 Buy now
30 Jul 2009 accounts Annual Accounts 1 Buy now
14 Jan 2009 annual-return Return made up to 01/11/08; full list of members 8 Buy now
22 Nov 2007 officers New director appointed 2 Buy now
22 Nov 2007 officers Director resigned 1 Buy now
01 Nov 2007 incorporation Incorporation Company 12 Buy now