IPGL NO.2 LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

16/10/2316 October 2023 Appointment of Ms Karina Louise Curtis as a director on 2023-10-10

View Document

16/10/2316 October 2023 Termination of appointment of Andrew Heinz Zimmermann as a director on 2023-10-03

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023 Statement of capital on 2023-08-01

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

25/05/2325 May 2023 Satisfaction of charge 1 in full

View Document

28/04/2328 April 2023 Termination of appointment of Michael Alan Spencer as a director on 2023-04-27

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-03-31

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Appointment of Mr Andrew Heinz Zimmermann as a director on 2023-02-23

View Document

27/02/2327 February 2023 Termination of appointment of Samantha Anne Wren as a director on 2023-02-23

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS SAMANTHA ANNE WREN

View Document

12/02/1912 February 2019 CO NAME CHANGE 18/12/2018

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / IPGL LIMITED / 08/10/2018

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED INTERCAPITAL BROKERAGE SERVICES LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM CITYPOINT LEVEL 28 ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR TOM SCARBOROUGH

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

02/08/182 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR TOM GEORGE HANNING SCARBOROUGH

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR TINA KILMISTER-BLUE

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA MAREE KILMISTER-BLUE / 30/07/2015

View Document

17/09/1517 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLOTHIER

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7EB

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 05/08/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GURTH CLOTHIER / 02/09/2013

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR DECLAN KELLY

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER GURTH CLOTHIER

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MATTHEW THOMAS YARDLEY WREFORD

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN PIUS KELLY / 02/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SPENCER / 02/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GELBER / 02/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SPENCER / 02/12/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPENCER / 29/07/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM C/O CITY INDEX MOORGATE HALL 155 MOORGATE LONDON EC2M 6XB

View Document

20/10/0820 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/0820 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 AUDITOR'S RESIGNATION

View Document

03/09/073 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 S366A DISP HOLDING AGM 29/01/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 ARTICLES OF ASSOCIATION

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7DJ

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 30/07/03; CHANGE OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 30/07/00; CHANGE OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 ADOPT MEM AND ARTS 03/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

07/01/997 January 1999 S-DIV 04/09/98

View Document

07/01/997 January 1999 NC INC ALREADY ADJUSTED 04/09/98

View Document

22/10/9822 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/98

View Document

22/10/9822 October 1998 ADOPT MEM AND ARTS 04/09/98

View Document

22/10/9822 October 1998 NC INC ALREADY ADJUSTED 04/09/98

View Document

22/10/9822 October 1998 £ NC 1000/75000000 04/09/98

View Document

22/10/9822 October 1998 S-DIV 04/09/98

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company