This company is commonly known as Ipl Group Limited. The company was founded 16 years ago and was given the registration number 06477798. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | IPL GROUP LIMITED |
---|---|---|
Company Number | : | 06477798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2008 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Edmund Street, Birmingham, B3 2HB | Secretary | 15 June 2016 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 15 June 2016 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 15 June 2016 | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Secretary | 01 October 2012 | Active |
1 Bathwick Hill, Bath, BA2 6EP | Secretary | 21 February 2008 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 18 January 2008 | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Director | 13 June 2012 | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Director | 21 February 2008 | Active |
45 Rockliffe Road, Bath, BA2 6QW | Director | 21 February 2008 | Active |
Norton Green Cottage, Stratton-On-The-Fosse, Radstock, BA3 4RR | Director | 21 February 2008 | Active |
2, Burston Road, London, England, SW15 6AR | Director | 15 June 2016 | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Director | 01 October 2012 | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Director | 01 October 2010 | Active |
2, Burston Road, London, England, SW15 6AR | Director | 25 June 2013 | Active |
1 Bathwick Hill, Bath, BA2 6EP | Director | 21 February 2008 | Active |
Weathertop, Claverton Down Road, Claverton Down, Bath, BA2 7AL | Director | 21 February 2008 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 04 July 2016 | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Director | 01 October 2012 | Active |
2, Burston Road, London, England, SW15 6AR | Director | 25 June 2013 | Active |
Glebe House, The Village Green, Devauden, Chepstow, NP16 6NX | Director | 21 February 2008 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 18 January 2008 | Active |
Civica Uk Limited | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southbank Central, Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Insolvency | Legacy. | Download |
2021-06-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person secretary company with change date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.