INTERNATIONAL POWER (UCH) - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2019-01-22. 2019-02-12 View Report
Officers. Termination date: 2018-09-12. Officer name: Penelope Louise Small. 2018-09-13 View Report
Insolvency. Brought down date: 2018-01-22. 2018-03-07 View Report
Address. New address: 30 Finsbury Square London EC2P 2YU. Change date: 2017-02-20. Old address: 25 Canada Square Level 20 London E14 5LQ. 2017-02-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-02-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2017-02-06 View Report
Resolution. Description: Resolutions. 2017-02-06 View Report
Resolution. Description: Resolutions. 2016-10-17 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Address. Change date: 2014-07-21. Old address: Senator House 85 Queen Victoria Street London EC4V 4DP. 2014-07-21 View Report
Officers. Officer name: Georgina Seeley. Change date: 2014-01-31. 2014-03-06 View Report
Change of name. Reregistration assent. 2013-11-26 View Report
Change of name. Certificate re registration limited to unlimited. 2013-11-26 View Report
Incorporation. Re registration memorandum articles. 2013-11-26 View Report
Change of name. Reregistration private limited to private unlimited company. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-09-27 View Report
Accounts. Accounts type full. 2013-08-30 View Report
Officers. Appointment date: 2013-08-02. Officer name: Peter David Ash. 2013-08-05 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Auditors. Auditors resignation company. 2011-12-28 View Report
Auditors. Auditors resignation company. 2011-12-23 View Report
Accounts. Accounts type full. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-09-16 View Report
Officers. Officer name: Roger Derek Simpson. 2011-03-31 View Report
Officers. Officer name: Andrew Ramsay. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2010-08-27 View Report
Officers. Change date: 2009-10-15. Officer name: Penelope Louise Small. 2010-08-27 View Report
Officers. Officer name: Georgina Seeley. Change date: 2010-01-12. 2010-08-27 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Andrew Stephen James Ramsay. 2010-08-27 View Report
Accounts. Accounts type full. 2010-07-21 View Report
Accounts. Accounts type full. 2009-11-04 View Report
Annual return. Legacy. 2009-09-10 View Report
Accounts. Accounts type full. 2009-02-12 View Report
Annual return. Legacy. 2008-08-28 View Report
Officers. Description: Appointment terminated director vincent harris. 2008-07-25 View Report
Accounts. Accounts type full. 2008-04-22 View Report
Accounts. Accounts type full. 2007-09-26 View Report
Annual return. Legacy. 2007-09-03 View Report
Officers. Description: Director's particulars changed. 2007-08-20 View Report
Resolution. Description: Resolutions. 2007-07-25 View Report
Annual return. Legacy. 2006-09-18 View Report
Officers. Description: Director's particulars changed. 2006-08-15 View Report
Accounts. Accounts type full. 2006-07-17 View Report
Officers. Description: Secretary's particulars changed. 2006-01-25 View Report