IPPIOBACCA LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-10 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

11/08/2111 August 2021 Registered office address changed from Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF England to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2021-08-11

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

19/06/2019 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 21 HEATHERGROVE DALTON HUDDERSFIELD HD5 9NQ

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIELLA JANE PUNAY

View Document

22/01/2022 January 2020 CESSATION OF CHARLOTTE SHIPLEY AS A PSC

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SHIPLEY

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MS MARIELLA JANE PUNAY

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 4 ST. ALBANS CLOSE GILLINGHAM ME7 1TU UNITED KINGDOM

View Document

11/10/1911 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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