Advanced company searchLink opens in new window

2020 IP LTD

Company number SC660171

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 TM02 Termination of appointment of Declan Graham as a secretary on 9 September 2021
14 Sep 2021 CS01 Confirmation statement made on 28 April 2021 with updates
14 Sep 2021 AP01 Appointment of Dr Stewart White as a director on 28 April 2021
14 Sep 2021 AP01 Appointment of Mr David Eric Evans as a director on 28 April 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 TM01 Termination of appointment of Declan Graham as a director on 20 January 2021
24 Aug 2020 SH02 Sub-division of shares on 12 May 2020
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 159.26
24 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares/ substantial property transaction between rehear labs LIMITED (seller) and 2020 ip LIMITED (buyer)to sell trademarks for consideration of £71,000 / directors conflict of interest 11/05/2020
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2020 TM01 Termination of appointment of Gavin Hutcheson as a director on 15 July 2020
29 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-29
  • GBP 2