IPARK EUROPE LIMITED - LONDON


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

Description Filing date
Officers. Termination date: 2021-10-18. Officer name: Jonathan Paul Scott. 2021-10-19 View Report
Gazette. Gazette notice voluntary. 2021-10-12 View Report
Dissolution. Dissolution application strike off company. 2021-10-01 View Report
Officers. Officer name: Mr Hiroyasu Matsui. Change date: 2021-04-16. 2021-07-16 View Report
Confirmation statement. Statement with updates. 2021-04-07 View Report
Accounts. Accounts type small. 2021-02-16 View Report
Confirmation statement. Statement with updates. 2020-04-06 View Report
Officers. Officer name: Mr Jonathan Paul Scott. Change date: 2019-11-18. 2019-11-18 View Report
Accounts. Change account reference date company current extended. 2019-06-26 View Report
Officers. Officer name: Mr Hiroyasu Matsui. Change date: 2019-06-03. 2019-06-21 View Report
Officers. Officer name: Kenichi Sasaki. Termination date: 2019-06-01. 2019-06-03 View Report
Persons with significant control. Notification date: 2019-06-01. Psc name: National Car Parks Limited. 2019-06-03 View Report
Persons with significant control. Withdrawal date: 2019-06-03. 2019-06-03 View Report
Officers. Appointment date: 2019-06-01. Officer name: Mr Chihiro Shima. 2019-06-03 View Report
Officers. Appointment date: 2019-06-01. Officer name: Mr Jonathan Paul Scott. 2019-06-03 View Report
Officers. Officer name: Mr Hideyuki Nagahiro. Appointment date: 2019-06-01. 2019-06-03 View Report
Address. Old address: Herschel House 58 Herschel Street Slough Berkshire SL1 1PG England. Change date: 2019-06-03. New address: Saffron Court 14B St. Cross Street London EC1N 8XA. 2019-06-03 View Report
Officers. Officer name: Norifumi Kawakami. Termination date: 2019-06-01. 2019-06-03 View Report
Officers. Termination date: 2019-06-01. Officer name: Takao Miki. 2019-06-03 View Report
Officers. Officer name: Peter John Anson. Termination date: 2019-06-01. 2019-06-03 View Report
Officers. Officer name: Neal Smylie. Termination date: 2019-06-01. 2019-06-03 View Report
Accounts. Accounts type small. 2019-05-30 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Officers. Officer name: Mr Peter John Anson. Change date: 2018-07-02. 2019-04-17 View Report
Officers. Appointment date: 2018-07-02. Officer name: Mr Peter John Anson. 2018-07-11 View Report
Officers. Termination date: 2018-07-02. Officer name: Garth Richard Mathews. 2018-07-09 View Report
Officers. Termination date: 2018-07-02. Officer name: Brett Ronald Mathews. 2018-07-09 View Report
Accounts. Accounts type small. 2018-06-14 View Report
Accounts. Change account reference date company previous shortened. 2018-06-07 View Report
Confirmation statement. Statement with updates. 2018-05-02 View Report
Accounts. Change account reference date company current extended. 2017-08-18 View Report
Accounts. Accounts type small. 2017-08-09 View Report
Officers. Officer name: Mr Kenichi Sasaki. Appointment date: 2017-05-08. 2017-05-19 View Report
Officers. Officer name: Mr Takao Miki. Appointment date: 2017-05-08. 2017-05-19 View Report
Officers. Appointment date: 2017-05-08. Officer name: Mr Hiroyasu Matsui. 2017-05-19 View Report
Officers. Officer name: Mr Norifumi Kawakami. Appointment date: 2017-05-08. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Officers. Termination date: 2017-01-11. Officer name: Gary Weiss. 2017-03-07 View Report
Accounts. Change account reference date company current shortened. 2016-04-07 View Report
Officers. Appointment date: 2016-04-01. Officer name: Mr Gary Weiss. 2016-04-04 View Report
Incorporation. Capital: GBP 2 2016-04-01 View Report