T0DAY IP HOLDINGS LIMITED

Company Documents

DateDescription
23/06/2323 June 2023 Final Gazette dissolved following liquidation

View Document

23/06/2323 June 2023 Final Gazette dissolved following liquidation

View Document

23/03/2323 March 2023 Notice of move from Administration to Dissolution

View Document

21/10/2221 October 2022 Administrator's progress report

View Document

06/05/226 May 2022 Notice of deemed approval of proposals

View Document

08/04/228 April 2022 Statement of affairs with form AM02SOA

View Document

07/04/227 April 2022 Statement of administrator's proposal

View Document

30/03/2230 March 2022 Registered office address changed from The Foundry 77 Fulham Palace Road Hammersmith London W6 8AF United Kingdom to 10 Fleet Place London EC4M 7RB on 2022-03-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

15/04/2015 April 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED ALI GAWDAT SALEM

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / JONATHAN FAIMAN / 29/02/2020

View Document

10/01/2010 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information