IPSA RETAIL LIMITED
Status | DISSOLVED |
Company No. | 08478861 |
Category | Private Limited Company |
Incorporated | 08 Apr 2013 |
Age | 11 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 5 months, 2 days |
SUMMARY
IPSA RETAIL LIMITED is an dissolved private limited company with number 08478861. It was incorporated 11 years, 1 month, 27 days ago, on 08 April 2013 and it was dissolved 1 year, 5 months, 2 days ago, on 03 January 2023. The company address is 128 Accounting Solutions 128 Accounting Solutions, Chesterfield, S40 1NG, England.
Company Fillings
Gazette filings brought up to date
Date: 14 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Dissolved compulsory strike off suspended
Date: 12 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Abdul Mustafa
Documents
Elect to keep the directors residential address register information on the public register
Date: 15 Dec 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-08
Old address: 7 Harben Parade Finchley Road London NW3 6JP England
New address: 128 Accounting Solutions Saltergate Chesterfield S40 1NG
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Withdrawal of a person with significant control statement
Date: 28 Dec 2019
Action Date: 28 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-28
Documents
Confirmation statement with updates
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Gazette filings brought up to date
Date: 03 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type dormant
Date: 18 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 09 Dec 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Abdul Mustafa
Documents
Confirmation statement with no updates
Date: 10 Jun 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type dormant
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Address
Type: AD01
Old address: 105 Hamilton Road London NW11 9EE
New address: 7 Harben Parade Finchley Road London NW3 6JP
Change date: 2016-04-12
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-15
New address: 105 Hamilton Road London NW11 9EE
Old address: Garden Flat 12 Greencroft Gardens London NW6 3LS
Documents
Accounts with accounts type dormant
Date: 19 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Some Companies
ART CONSTRUCTION TRAINING AND ASSESSMENTS LTD
105 CLEVES WAY,ASHFORD,TN23 5DG
Number: | 10812509 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/15 EMERALD STREET,LONDON,WC1N 3QL
Number: | 08160449 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WELLINGTON ROAD,NANTWICH,CW5 7ED
Number: | 10375563 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,,LONDON,SW13 9RT
Number: | 10648195 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 FRIDAY WOOD GREEN,COLCHESTER,CO2 8XG
Number: | 11633423 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 EAST CRESCENT,WINDSOR,SL4 5LD
Number: | 10298186 |
Status: | ACTIVE |
Category: | Private Limited Company |