Advanced company searchLink opens in new window

IPD MED LIMITED

Company number 09002900

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 AA Total exemption full accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 TM01 Termination of appointment of Michele Marzola as a director on 16 June 2017
07 Feb 2018 RP05 Registered office address changed to PO Box 4385, 09002900: Companies House Default Address, Cardiff, CF14 8LH on 7 February 2018
20 Jun 2017 TM01 Termination of appointment of Tomaz Karcnik as a director on 19 June 2017
09 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
02 Feb 2017 TM02 Termination of appointment of Berith (Secretaries) Limited as a secretary on 2 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,168
06 May 2016 TM01 Termination of appointment of Jaka Plut as a director on 15 April 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,168
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 3,168.000000
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 2,448.000000
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights