Background WavePink WaveYellow Wave

IAPS GROUP LIMITED (10421617)

IAPS GROUP LIMITED (10421617) is a dissolved UK company. incorporated on 11 October 2016. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. IAPS GROUP LIMITED has been registered for 9 years. Current directors include COULING, Stephen Robert, DAINTITH, James Ian, JENNINGS, Anthony David and 1 others.

Company Number
10421617
Status
dissolved
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
79 Caroline Street, Birmingham, B3 1UP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
COULING, Stephen Robert, DAINTITH, James Ian, JENNINGS, Anthony David, SHADBOLT, Kevin Brian John
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAPS GROUP LIMITED

IAPS GROUP LIMITED is an dissolved company incorporated on 11 October 2016 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. IAPS GROUP LIMITED was registered 9 years ago.(SIC: 77390)

Status

dissolved

Active since 9 years ago

Company No

10421617

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 5 September 2017 (8 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 October 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

79 Caroline Street Birmingham, B3 1UP,

Previous Addresses

Shropshire House Hortonwood 1 Telford Shropshire TF1 7GN United Kingdom
From: 11 October 2016To: 19 April 2018
Timeline

8 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
New Owner
Oct 17
New Owner
Oct 17
Share Issue
Apr 18
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GOLESTANI, Kian

Active
Caroline Street, BirminghamB3 1UP
Secretary
Appointed 11 Oct 2016

COULING, Stephen Robert

Active
Caroline Street, BirminghamB3 1UP
Born July 1957
Director
Appointed 11 Oct 2016

DAINTITH, James Ian

Active
Caroline Street, BirminghamB3 1UP
Born January 1958
Director
Appointed 11 Oct 2016

JENNINGS, Anthony David

Active
Caroline Street, BirminghamB3 1UP
Born March 1959
Director
Appointed 11 Oct 2016

SHADBOLT, Kevin Brian John

Active
Caroline Street, BirminghamB3 1UP
Born March 1963
Director
Appointed 11 Oct 2016

BANKS, Christopher William

Resigned
Hortonwood 1, TelfordTF1 7GN
Born December 1967
Director
Appointed 11 Oct 2016
Resigned 02 Nov 2016

LOUDER, Lee Malcolm

Resigned
Hortonwood 1, TelfordTF1 7GN
Born April 1962
Director
Appointed 11 Oct 2016
Resigned 02 Nov 2016

PAVER, Shane

Resigned
Hortonwood 1, TelfordTF1 7GN
Born June 1968
Director
Appointed 11 Oct 2016
Resigned 02 Nov 2016

Persons with significant control

4

Mr James Ian Daintith

Active
Caroline Street, BirminghamB3 1UP
Born January 1958

Nature of Control

Significant influence or control
Notified 02 Nov 2016

Mr Anthony David Jennings

Active
Caroline Street, BirminghamB3 1UP
Born March 1959

Nature of Control

Significant influence or control
Notified 02 Nov 2016

Mr Stephen Robert Couling

Active
Caroline Street, BirminghamB3 1UP
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016

Mr Kevin Brian John Shadbolt

Active
Caroline Street, BirminghamB3 1UP
Born March 1963

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Liquidation
9 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 April 2019
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
17 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Liquidation Voluntary Declaration Of Solvency
16 April 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 April 2018
600600
Resolution
16 April 2018
RESOLUTIONSResolutions
Memorandum Articles
11 April 2018
MAMA
Resolution
11 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
5 September 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Incorporation Company
11 October 2016
NEWINCIncorporation