About

Registered Number: 05550528
Date of Incorporation: 31/08/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: 17 Brunswick Square, Gloucester, GL1 1UG

 

I.P.P.S.A. Ltd was setup in 2005, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 24 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 November 2012
AAMD - Amended Accounts 01 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 20 May 2011
TM02 - Termination of appointment of secretary 16 December 2010
AR01 - Annual Return 08 November 2010
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 30 May 2010
AD01 - Change of registered office address 10 March 2010
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 02 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
363a - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.