Advanced company searchLink opens in new window

INDUSTRIAL POD LIMITED

Company number 10042460

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)
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 12 November 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 November 2022
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2020
27 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 12 November 2019
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 12 November 2018
27 Dec 2017 AP01 Appointment of Ms Elenaa Santos as a director on 2 April 2016
22 Dec 2017 TM01 Termination of appointment of Jennifer Bibar as a director on 4 April 2016
29 Nov 2017 LIQ02 Statement of affairs
29 Nov 2017 600 Appointment of a voluntary liquidator
29 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
09 Nov 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2017
21 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
26 May 2016 AP01 Appointment of Ms Jennifer Bibar as a director on 1 April 2016
25 May 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 April 2016
03 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-03
  • GBP 1