Advanced company searchLink opens in new window

IPSOS HEALTH LIMITED

Company number 04346912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2013 DS01 Application to strike the company off the register
24 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
04 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Mr Ben Charles Page on 7 October 2011
07 Sep 2011 AD01 Registered office address changed from Kings House Kymberley Road Harrow Middlesex HA1 1PT on 7 September 2011
07 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
15 Apr 2011 AP01 Appointment of Mr Ben Charles Page as a director
06 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Mr David Kingsley Holliss on 12 November 2010
02 Oct 2010 TM01 Termination of appointment of Peter Mcdowell as a director
07 Sep 2010 TM02 Termination of appointment of Tanya Shamlian as a secretary
09 Jul 2010 AA Full accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for David Kingsley Holliss on 16 November 2009
08 Oct 2009 AA Full accounts made up to 31 December 2008
26 Aug 2009 288b Appointment Terminate, Director Ian Catchpole Logged Form
15 Jan 2009 363a Return made up to 03/01/09; full list of members
01 Nov 2008 AA Full accounts made up to 31 December 2007
01 Nov 2008 288c Director's Change of Particulars / david holliss / 15/09/2008 / HouseName/Number was: , now: the coach house; Street was: northend house, now: baker street; Area was: 92 high street, now: ; Post Town was: dorchester on thames, now: aston tirrold; Post Code was: OX10 7HP, now: OX11 9DD
11 Aug 2008 288a Director appointed peter stanley mcdowell
09 May 2008 AA Full accounts made up to 31 December 2006