IPROTECT TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
18/09/2418 September 2024 | Final Gazette dissolved following liquidation |
18/06/2418 June 2024 | Return of final meeting in a members' voluntary winding up |
24/04/2424 April 2024 | Termination of appointment of Christopher Charles Aujard as a director on 2024-04-23 |
08/01/248 January 2024 | Appointment of Mr Stewart Neil Miller Maclean as a director on 2023-12-28 |
05/01/245 January 2024 | Termination of appointment of Kristopher Darren Love as a director on 2023-12-28 |
18/08/2318 August 2023 | Declaration of solvency |
04/08/234 August 2023 | Appointment of a voluntary liquidator |
04/08/234 August 2023 | Registered office address changed from 10th Floor 135 Bishopsgate London EC2M 3TP United Kingdom to 1 More London Place London SE1 2AF on 2023-08-04 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
04/10/224 October 2022 | Director's details changed for Christopher Charles Aujard on 2022-10-03 |
03/10/223 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to 10th Floor 135 Bishopsgate London EC2M 3TP on 2022-10-03 |
03/10/223 October 2022 | Director's details changed for Mr Kristopher Darren Love on 2022-10-03 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | NOTIFICATION OF PSC STATEMENT ON 05/04/2019 |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES HADWEN |
08/04/198 April 2019 | CESSATION OF THOMAS ANDREW LOVETT AS A PSC |
08/04/198 April 2019 | DIRECTOR APPOINTED MR CHRISTIAN SOMERVILLE DOUGAL |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ UNITED KINGDOM |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LOVETT |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITHS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
12/10/1612 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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