IPEX 1 GP LIMITED

06620762
ONE GLASS WHARF BRISTOL UNITED KINGDOM BS2 0ZX

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
02 Sep 2021 accounts Annual Accounts 7 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 officers Termination of appointment of director (Jonathan Patrick Moynihan) 1 Buy now
14 Jul 2020 accounts Annual Accounts 5 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 6 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 6 Buy now
03 Aug 2017 accounts Annual Accounts 6 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2016 accounts Annual Accounts 6 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 12 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 miscellaneous Miscellaneous 1 Buy now
17 Sep 2014 accounts Annual Accounts 12 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 12 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 31 Buy now
02 Oct 2012 officers Appointment of director (Mr Chris John Latimer Haynes) 2 Buy now
18 Jun 2012 annual-return Annual Return 3 Buy now
08 Aug 2011 accounts Annual Accounts 12 Buy now
16 Jun 2011 annual-return Annual Return 3 Buy now
16 Jun 2011 officers Change of particulars for director (Mr Martin Gordon Robert Stapleton) 2 Buy now
16 Jun 2011 officers Change of particulars for director (Mr Jonathan Patrick Moynihan) 2 Buy now
16 Jun 2011 officers Change of particulars for secretary (Mr Christopher John Latimer Haynes) 1 Buy now
17 Aug 2010 accounts Annual Accounts 12 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2009 accounts Annual Accounts 12 Buy now
15 Jul 2009 annual-return Return made up to 16/06/09; full list of members 3 Buy now
15 Jul 2009 capital Ad 16/06/08-16/06/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
06 Jun 2009 officers Secretary's change of particulars / christopher latimer / 01/06/2009 1 Buy now
18 May 2009 officers Secretary's change of particulars / christopher latimer / 17/04/2009 1 Buy now
30 Jun 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
16 Jun 2008 incorporation Incorporation Company 18 Buy now