Advanced company searchLink opens in new window

IP (AIRE) LIMITED

Company number 05479988

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)
06 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Dec 2016 AUD Auditor's resignation
16 Aug 2016 AD01 Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 16 August 2016
11 Aug 2016 600 Appointment of a voluntary liquidator
11 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-29
11 Aug 2016 4.70 Declaration of solvency
03 Aug 2016 TM01 Termination of appointment of Steven Drapper as a director on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Jaideep Singh Sandhu as a director on 3 August 2016
29 Jul 2016 AP01 Appointment of Mr Jaideep Singh Sandhu as a director on 28 July 2016
26 Jul 2016 AP01 Appointment of Mr. Steven Drapper as a director on 26 July 2016
20 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
09 Mar 2016 SH20 Statement by Directors
09 Mar 2016 SH19 Statement of capital on 9 March 2016
  • GBP 1
09 Mar 2016 CAP-SS Solvency Statement dated 05/02/16
09 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 140,010,003
28 Oct 2014 CH01 Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
04 Jul 2014 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 4 July 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
29 May 2013 TM01 Termination of appointment of Geert Peeters as a director