I.B. ADMIN LTD
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
01/07/211 July 2021 | Application to strike the company off the register |
30/07/2030 July 2020 | PREVEXT FROM 31/10/2019 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID BONNER |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
09/10/189 October 2018 | CESSATION OF IAN BONNER AS A PSC |
03/10/183 October 2018 | CESSATION OF IAN BONNER AS A PSC |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BONNER |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
04/08/174 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
09/04/179 April 2017 | REGISTERED OFFICE CHANGED ON 09/04/2017 FROM 216 SWINDON ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9HX |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/10/1511 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 355A BARKING ROAD LONDON E6 1LA |
16/11/1316 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O IAN BONNER 1 HOOPERS WAY OAKLEY BASINGSTOKE HAMPSHIRE RG23 7DF UNITED KINGDOM |
20/11/1220 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company