IPSO VERWALTUNGS LIMITED

Suite 428 39a Barton Road Suite 428 39a Barton Road, Bletchley, MK2 3HW, Bucks
StatusDISSOLVED
Company No.07156824
CategoryPrivate Limited Company
Incorporated15 Feb 2010
Age14 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 16 days

SUMMARY

IPSO VERWALTUNGS LIMITED is an dissolved private limited company with number 07156824. It was incorporated 14 years, 2 months, 21 days ago, on 15 February 2010 and it was dissolved 4 years, 9 months, 16 days ago, on 23 July 2019. The company address is Suite 428 39a Barton Road Suite 428 39a Barton Road, Bletchley, MK2 3HW, Bucks.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-15

Officer name: Ledgers Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Larisch

Termination date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Ms Andrea Hansen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ledgers Secretaries Limited

Change date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

New address: Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW

Change date: 2014-12-04

Old address: 76 High Street Newport Pagnell Milton Keynes MK16 8AQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Ms Simone Larisch

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 09 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-09

Officer name: Mr Simone Larisch

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simone Larisch

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Hartmann

Documents

View document PDF

Resolution

Date: 24 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSL (HOLDINGS) LIMITED

DRADFIELD INDUSTRIAL ESTATE DRADFIELD LANE,SOUTHAMPTON,SO32 3QD

Number:07564906
Status:ACTIVE
Category:Private Limited Company

CERBYDAU CENARTH CYF

THE WORKSHOP,NEWCASTLE EMLYN,SA38 9JP

Number:07034299
Status:ACTIVE
Category:Private Limited Company

CLAPHAM COMMERCIALS LIMITED

CLAPHAM WIGGINTON ROAD,YORK,YO32 2RH

Number:10715263
Status:ACTIVE
Category:Private Limited Company

DYNAMIC 3K LIMITED

10 SILECROFT ROAD,BEXLEYHEATH,DA7 5BL

Number:09897969
Status:ACTIVE
Category:Private Limited Company

HORTENSIA PROPERTY DEVELOPMENT LLP

33 MARGARET STREET,LONDON,W1G 0JD

Number:OC379665
Status:ACTIVE
Category:Limited Liability Partnership

TEAZLE PROPERTY LIMITED

74A STATION ROAD EAST,OXTED,RH8 0PG

Number:05803020
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