About

Registered Number: 04221514
Date of Incorporation: 22/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire, RG31 4UH

 

Ip Integration Professional Services Ltd was registered on 22 May 2001 and are based in Reading in Berkshire, it's status at Companies House is "Dissolved". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
RESOLUTIONS - N/A 24 July 2018
MR01 - N/A 03 July 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 02 May 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AR01 - Annual Return 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH02 - Change of particulars for corporate director 04 June 2010
AA - Annual Accounts 03 June 2010
CH02 - Change of particulars for corporate director 03 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 05 June 2007
353 - Register of members 05 June 2007
225 - Change of Accounting Reference Date 29 June 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 26 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 28 June 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
CERTNM - Change of name certificate 16 May 2003
CERTNM - Change of name certificate 02 May 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 19 July 2002
RESOLUTIONS - N/A 17 July 2001
RESOLUTIONS - N/A 17 July 2001
123 - Notice of increase in nominal capital 17 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.