Ip Innovation Partnerships Limited

DataGardener
dissolved

Ip Innovation Partnerships Limited

05798514Private Limited With Share Capital

Devonshire House, 60 Goswell Road, London, EC1M7AD
Incorporated

27/04/2006

Company Age

19 years

Directors

2

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Ip Innovation Partnerships Limited (05798514) is a private limited with share capital incorporated on 27/04/2006 (19 years old) and registered in london, EC1M7AD. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 27/04/2006
EC1M7AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:08-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-05-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-05-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-05-2012
Resolution
Category:Resolution
Date:02-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:13-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:12-04-2011
Resolution
Category:Resolution
Date:13-07-2010
Change Of Name Notice
Category:Change Of Name
Date:13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Legacy
Category:Annual Return
Date:08-06-2009
Legacy
Category:Officers
Date:06-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:17-01-2009
Legacy
Category:Annual Return
Date:16-05-2008
Legacy
Category:Address
Date:06-02-2008
Legacy
Category:Officers
Date:08-01-2008
Legacy
Category:Officers
Date:07-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2007
Legacy
Category:Accounts
Date:13-09-2007
Legacy
Category:Annual Return
Date:16-05-2007
Legacy
Category:Officers
Date:23-01-2007
Legacy
Category:Officers
Date:23-01-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2006
Legacy
Category:Address
Date:10-11-2006
Incorporation Company
Category:Incorporation
Date:27-04-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2011
Filing Date23/05/2011
Latest Accounts31/03/2010

Trading Addresses

Woodside House The Ridge, Cold Ash, Thatcham, Berkshire, RG189JB
Devonshire House, 60 Goswell Road, London, EC1M7AS

Related Companies

1

Contact

Devonshire House, 60 Goswell Road, London, EC1M7AD