IPSTYLE LIMITED

06772020
OFFICE 1 2 FLOOR 244 EDGWARE ROAD LONDON W2 1DS

Documents

Documents
Date Category Description Pages
07 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Feb 2015 accounts Annual Accounts 3 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
14 Jan 2014 annual-return Annual Return 3 Buy now
22 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 accounts Annual Accounts 3 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
30 Nov 2012 officers Appointment of director (Ms. Kellee Monique France) 2 Buy now
29 Nov 2012 officers Termination of appointment of director (Stanley Williams) 1 Buy now
18 Jun 2012 accounts Annual Accounts 3 Buy now
28 Dec 2011 annual-return Annual Return 4 Buy now
28 Dec 2011 officers Change of particulars for corporate secretary (Unitrust Corporate Services Ltd.) 2 Buy now
19 Apr 2011 accounts Annual Accounts 3 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 accounts Annual Accounts 2 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for corporate secretary (Unitrust Corporate Services Ltd.) 2 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from john humphries house room 304 4-10 stockwell street greenwich london SE10 9JN england 1 Buy now
12 Dec 2008 incorporation Incorporation Company 11 Buy now