IPPCO GLOBAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06218539 |
Category | Private Limited Company |
Incorporated | 18 Apr 2007 |
Age | 17 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 4 months, 26 days |
SUMMARY
IPPCO GLOBAL SERVICES LIMITED is an dissolved private limited company with number 06218539. It was incorporated 17 years, 2 months, 18 days ago, on 18 April 2007 and it was dissolved 2 years, 4 months, 26 days ago, on 08 February 2022. The company address is St Ann's Wharf St Ann's Wharf, Newcastle Upon Tyne, NE1 3DX.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Dina Topiol Gample
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Dina Topiol Gample
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-18
Officer name: Jay Gample
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-18
Officer name: John Walter Gample
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Jay Gample
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type dormant
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type dormant
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Resolution
Date: 13 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Jan 2012
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jay Gample
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Walter Gample
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-21
Old address: Unit 4 Park 2000 Millennium Way Newton Aycliffe County Durham DL5 6AR
Documents
Termination secretary company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Gample
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dina Gample
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dina Topiol Gample
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leslie elzinga
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: sir robert peel house 344-348 high road ilford essex IG1 1QP
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
58 CRANNY ROAD,PORTADOWN,BT63 5SP
Number: | NI655731 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 AMIAS HOUSE,LONDON,EC1V 8AA
Number: | 10826525 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED
47 PARK ROAD,ALDEBURGH,IP15 5EN
Number: | 00707312 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 SEYMOUR HOUSE,SOUTHAMPTON,SO16 6RG
Number: | 09179548 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. JENYON DRAUGHTING SERVICES LIMITED
428 WELLINGTON ROAD NORTH,CHESHIRE,SK4 5AD
Number: | 01398667 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SARACENS AMATEUR RUGBY FOOTBALL CLUB LIMITED
BRAMLEY ROAD SPORTS GROUND,SOUTHGATE,N14 4AB
Number: | IP28531R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |