IPSA RETAIL LIMITED

128 Accounting Solutions 128 Accounting Solutions, Chesterfield, S40 1NG, England
StatusDISSOLVED
Company No.08478861
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 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 dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART CONSTRUCTION TRAINING AND ASSESSMENTS LTD

105 CLEVES WAY,ASHFORD,TN23 5DG

Number:10812509
Status:ACTIVE
Category:Private Limited Company

DRAMA REPUBLIC LIMITED

11/15 EMERALD STREET,LONDON,WC1N 3QL

Number:08160449
Status:ACTIVE
Category:Private Limited Company

JDS CONTRACTORS LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:10375563
Status:ACTIVE
Category:Private Limited Company

JESSICA CHAI LTD

FLAT 3,,LONDON,SW13 9RT

Number:10648195
Status:ACTIVE
Category:Private Limited Company

PTMASTERS LIMITED

179 FRIDAY WOOD GREEN,COLCHESTER,CO2 8XG

Number:11633423
Status:ACTIVE
Category:Private Limited Company

SF NAVIGATION LTD.

38 EAST CRESCENT,WINDSOR,SL4 5LD

Number:10298186
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