Ithaca Pipeline Ltd was founded on 02 May 1991 and has its registered office in Leeds, it's status is listed as "Dissolved". The companies director is listed as Yanagisawa, Ryo in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YANAGISAWA, Ryo | 01 May 2010 | 31 July 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 May 2019 | |
DS01 - Striking off application by a company | 03 May 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 02 March 2015 | |
TM02 - Termination of appointment of secretary | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AD01 - Change of registered office address | 29 September 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AP04 - Appointment of corporate secretary | 29 September 2014 | |
MISC - Miscellaneous document | 29 August 2014 | |
CERTNM - Change of name certificate | 11 August 2014 | |
CONNOT - N/A | 11 August 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AP01 - Appointment of director | 03 March 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 25 June 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 March 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AP01 - Appointment of director | 05 May 2010 | |
AP03 - Appointment of secretary | 05 May 2010 | |
TM02 - Termination of appointment of secretary | 05 May 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH03 - Change of particulars for secretary | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
MEM/ARTS - N/A | 25 June 2009 | |
CERTNM - Change of name certificate | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 27 May 2009 | |
AA - Annual Accounts | 16 May 2009 | |
AUD - Auditor's letter of resignation | 15 May 2009 | |
363a - Annual Return | 14 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363s - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 03 September 2007 | |
363s - Annual Return | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 January 2007 | |
AA - Annual Accounts | 10 July 2006 | |
363s - Annual Return | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 06 July 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 31 July 2002 | |
363s - Annual Return | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
CERTNM - Change of name certificate | 10 July 2001 | |
363s - Annual Return | 14 May 2001 | |
AA - Annual Accounts | 18 April 2001 | |
288b - Notice of resignation of directors or secretaries | 22 March 2001 | |
288b - Notice of resignation of directors or secretaries | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
363s - Annual Return | 11 July 2000 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 10 May 1999 | |
AA - Annual Accounts | 04 May 1999 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 14 May 1998 | |
RESOLUTIONS - N/A | 02 September 1997 | |
MEM/ARTS - N/A | 14 August 1997 | |
CERTNM - Change of name certificate | 13 August 1997 | |
AA - Annual Accounts | 27 May 1997 | |
363s - Annual Return | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 24 January 1997 | |
288b - Notice of resignation of directors or secretaries | 24 January 1997 | |
287 - Change in situation or address of Registered Office | 09 January 1997 | |
RESOLUTIONS - N/A | 06 December 1996 | |
RESOLUTIONS - N/A | 06 December 1996 | |
RESOLUTIONS - N/A | 06 December 1996 | |
RESOLUTIONS - N/A | 06 December 1996 | |
288b - Notice of resignation of directors or secretaries | 06 December 1996 | |
288 - N/A | 30 September 1996 | |
288 - N/A | 10 September 1996 | |
288 - N/A | 10 September 1996 | |
288 - N/A | 10 September 1996 | |
288 - N/A | 10 September 1996 | |
288 - N/A | 10 September 1996 | |
288 - N/A | 10 September 1996 | |
363a - Annual Return | 10 May 1996 | |
AA - Annual Accounts | 01 March 1996 | |
363x - Annual Return | 04 May 1995 | |
AA - Annual Accounts | 29 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 11 May 1994 | |
363x - Annual Return | 11 May 1994 | |
363x - Annual Return | 19 May 1993 | |
AA - Annual Accounts | 17 May 1993 | |
AA - Annual Accounts | 06 November 1992 | |
363x - Annual Return | 11 May 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 January 1992 | |
RESOLUTIONS - N/A | 21 November 1991 | |
RESOLUTIONS - N/A | 21 November 1991 | |
RESOLUTIONS - N/A | 21 November 1991 | |
RESOLUTIONS - N/A | 21 November 1991 | |
395 - Particulars of a mortgage or charge | 27 August 1991 | |
RESOLUTIONS - N/A | 26 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 July 1991 | |
288 - N/A | 24 July 1991 | |
288 - N/A | 24 July 1991 | |
287 - Change in situation or address of Registered Office | 24 July 1991 | |
CERTNM - Change of name certificate | 22 July 1991 | |
RESOLUTIONS - N/A | 18 July 1991 | |
NEWINC - New incorporation documents | 02 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party charge over purbeck pipeline deposit accounts | 09 August 1991 | Fully Satisfied |
N/A |