IPR EVENTS LONDON LTD

Temple Point 8th Floor Temple Point 8th Floor, Birmingham, B2 5LG, West Midlands
StatusDISSOLVED
Company No.09483102
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution15 Dec 2022
Years1 year, 6 months, 2 days

SUMMARY

IPR EVENTS LONDON LTD is an dissolved private limited company with number 09483102. It was incorporated 9 years, 3 months, 6 days ago, on 11 March 2015 and it was dissolved 1 year, 6 months, 2 days ago, on 15 December 2022. The company address is Temple Point 8th Floor Temple Point 8th Floor, Birmingham, B2 5LG, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 15 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2022

Action Date: 04 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-14

Officer name: Roger Shashoua

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanislava Nikolova Blagoeva

Termination date: 2021-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-05

Officer name: Moustapha El-Mesfioui

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Shashoua

Cessation date: 2021-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-05

Psc name: Stanislava Nikolova Blagoeva

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: Temple Point 8th Floor One Temple Row Birmingham West Midlands B2 5LG

Change date: 2021-03-25

Old address: The Plaza Unit 1.20 535 Kings Road London SW10 0SZ England

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Mar 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Fell

Termination date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-07

Officer name: Ms Stanislava Nicolova Blagoeva

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-07

Officer name: Stanislava Nikolova Blagoeva

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-03

Officer name: Jonathan Michael Reuvid

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-30

New date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: The Plaza Unit 1.20 535 Kings Road London SW10 0SZ

Old address: The Plaza 1.06 535 Kings Road London SW10 0SZ

Change date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr David John Fell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr Jonathan Michael Reuvid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-30

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Roger Shashoua

Appointment date: 2016-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mrs Stanislava Nikolova Blagoeva

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-30

Officer name: Roger Roger Shashoua

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTWOOLL HOLDINGS LIMITED

WHITMINSTER LODGE,GLOUCESTERSHIRE,GL2 7LX

Number:04902982
Status:ACTIVE
Category:Private Limited Company

BENJAMIN PRIEST GROUP LIMITED

C/O THE ALUMASC GROUP PLC,KETTERING,NN15 5JP

Number:02785067
Status:ACTIVE
Category:Private Limited Company

EU JUICERS LIMITED

UNIT 5 HARRIER COURT AIRFIELD BUSINESS PARK,YORK,YO41 4EA

Number:11897370
Status:ACTIVE
Category:Private Limited Company

GROUNDPEAK LIMITED

118 WELLSWAY,BATH,BA2 4SD

Number:02350170
Status:ACTIVE
Category:Private Limited Company

HAZTON LIMITED

29 TRONDHEIM PARKWAY WEST,DUNFERMLINE,KY11 4FD

Number:SC606292
Status:ACTIVE
Category:Private Limited Company

LLK SERVICE & REPAIRS LIMITED

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:08242822
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