IP DOMESTIC LTD

07370565
23 DAVIDSON DRIVE FAIR OAK EASTLEIGH SO50 7HX

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Aug 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Jun 2022 accounts Annual Accounts 4 Buy now
23 Jun 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 4 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2020 accounts Annual Accounts 4 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 4 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 4 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 4 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 4 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
11 Nov 2014 accounts Amended Accounts 4 Buy now
10 Nov 2014 accounts Amended Accounts 4 Buy now
30 Oct 2014 accounts Annual Accounts 4 Buy now
17 Oct 2014 annual-return Annual Return 3 Buy now
15 Aug 2014 accounts Annual Accounts 3 Buy now
13 Oct 2013 officers Appointment of director (Mr. Jonathan Michael Paul Anderson) 2 Buy now
12 Oct 2013 officers Termination of appointment of director (Ianita Leja) 1 Buy now
12 Oct 2013 officers Termination of appointment of director (Petr Leja) 1 Buy now
12 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
12 Jul 2013 accounts Annual Accounts 5 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
24 Sep 2012 officers Change of particulars for director (Ianita Leja) 2 Buy now
24 Sep 2012 officers Change of particulars for director (Petr Leja) 2 Buy now
17 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 accounts Annual Accounts 3 Buy now
22 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Appointment of director (Petr Leja) 3 Buy now
20 Sep 2010 officers Appointment of director (Ianita Leja) 3 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Sep 2010 capital Return of Allotment of shares 4 Buy now
15 Sep 2010 officers Termination of appointment of director (Thomas William Mcmanners) 2 Buy now
09 Sep 2010 incorporation Incorporation Company 43 Buy now