IPPM LIMITED

89b Mount Pleasant Road 89b Mount Pleasant Road, London, N17 6TW, England
StatusDISSOLVED
Company No.04638709
CategoryPrivate Limited Company
Incorporated16 Jan 2003
Age21 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 21 days

SUMMARY

IPPM LIMITED is an dissolved private limited company with number 04638709. It was incorporated 21 years, 5 months, 1 day ago, on 16 January 2003 and it was dissolved 2 years, 10 months, 21 days ago, on 27 July 2021. The company address is 89b Mount Pleasant Road 89b Mount Pleasant Road, London, N17 6TW, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 02 Jul 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prince Mensah-Gyebi

Appointment date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: Beechgrove House 5 Forest End Kennett Newmarket Suffolk CB8 7RG

New address: 89B Mount Pleasant Road Tottenham London N17 6TW

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Prince Mensah-Gyebi

Notification date: 2020-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-20

Psc name: John David Bridges

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Bridges

Termination date: 2020-02-20

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-31

Officer name: William Brian Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: John David Bridges

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Resolution

Date: 27 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN RENTAL MANAGEMENT LIMITED

2 THE LODGE CLAYGATE,MAIDSTONE,ME17 1XA

Number:07189037
Status:ACTIVE
Category:Private Limited Company

AUXANO PARTNERSHIP LTD

50 MILES DRIVE,LONDON,SE28 0JA

Number:08511827
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:07586987
Status:ACTIVE
Category:Private Limited Company

PROMETHEUS INVESTMENTS LIMITED

36 LALEHAM HOUSE,LONDON,E2 7HE

Number:11863124
Status:ACTIVE
Category:Private Limited Company

RYBACCY LTD

NORTHWICH BUSINESS CENTRE,NORTHWICH,CW9 5BF

Number:09611205
Status:ACTIVE
Category:Private Limited Company

THREE DIMENSIONAL TRAINING LIMITED

EGERTON HOUSE,BIRKENHEAD,CH41 1FN

Number:10125130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source