I P A & ASSOCIATES LLP

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the limited liability partnership off the register

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL PROCUREMENT AGENCY GROUP BV

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 ANNUAL RETURN MADE UP TO 26/06/16

View Document

04/07/164 July 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INTERNATIONAL PROCUREMENT AGENCY GROUP BV / 01/06/2016

View Document

04/07/164 July 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INTERNATIONAL MANAGEMENT & PROCUREMENT CONSULTANTS BV / 01/06/2016

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 ANNUAL RETURN MADE UP TO 26/06/15

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM ROOT

View Document

29/07/1429 July 2014 CORPORATE LLP MEMBER APPOINTED INTERNATIONAL MANAGEMENT & PROCUREMENT CONSULTANTS BV

View Document

29/07/1429 July 2014 ANNUAL RETURN MADE UP TO 27/06/14

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 ANNUAL RETURN MADE UP TO 27/06/13

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM UNIT 8 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SA ENGLAND

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM CONEX HOUSE 148 FIELD END ROAD EASTCOTE MIDDLESEX HA5 1RJ UNITED KINGDOM

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 ANNUAL RETURN MADE UP TO 27/06/12

View Document

21/07/1121 July 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

27/06/1127 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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