IPCO ALPHA LIMITED

Ibex House 2nd Floor Ibex House 2nd Floor, London, EC3N 1DX, England
StatusDISSOLVED
Company No.07625350
CategoryPrivate Limited Company
Incorporated06 May 2011
Age13 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution26 Nov 2013
Years10 years, 6 months, 23 days

SUMMARY

IPCO ALPHA LIMITED is an dissolved private limited company with number 07625350. It was incorporated 13 years, 1 month, 13 days ago, on 06 May 2011 and it was dissolved 10 years, 6 months, 23 days ago, on 26 November 2013. The company address is Ibex House 2nd Floor Ibex House 2nd Floor, London, EC3N 1DX, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2012

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Jonathan Brittan

Termination date: 2011-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Old address: 25 Harley Street London W1G 9BR United Kingdom

Change date: 2012-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-12

Officer name: Mr Steven Jonathan Brittan

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: Woodside House the Ridge Cold Ash Thatcham RG18 9JB

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Kelly

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-16

Old address: 39 Copland Road Stanford Le Hope Essex SS17 0DF

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Watkins

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT BULB LTD

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:08171351
Status:ACTIVE
Category:Private Limited Company

ESSENLYN CONSULTING LIMITED

83 LYNCOMBE HILL,BATH,BA2 4PJ

Number:10021997
Status:ACTIVE
Category:Private Limited Company

GUANDONG COMPLEX LP

SUITE 1,ABERDEEN,AB11 6DY

Number:SL015688
Status:ACTIVE
Category:Limited Partnership

IRIS & BELLES LTD

40 HIGH STREET,STAFFORDSHIRE,ST21 6BZ

Number:10825261
Status:ACTIVE
Category:Private Limited Company

MET ELECTRICAL LTD

73 GRAYLAG CRESCENT,TEWKESBURY,GL20 7RR

Number:10831877
Status:ACTIVE
Category:Private Limited Company

MURRAY GOLD MUSIC LTD

NEPTUNE HOUSE 70 ROYAL HILL,LONDON,SE10 8RF

Number:04568989
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