IB TRADING GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2024-12-01 |
07/02/247 February 2024 | Liquidators' statement of receipts and payments to 2023-12-01 |
25/01/2425 January 2024 | Termination of appointment of Brandon Luke Lister as a director on 2022-12-02 |
25/01/2425 January 2024 | Cessation of Lister Capital Limited as a person with significant control on 2022-12-02 |
15/12/2215 December 2022 | Appointment of a voluntary liquidator |
14/12/2214 December 2022 | Registered office address changed from Ib Trading Group Ltd Unit 5, 9 Atherton Way Brigg DN20 8AR England to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2022-12-14 |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Statement of affairs |
17/02/2217 February 2022 | Registered office address changed from 16 Chiltern Crescent Scunthorpe South Humberside DN17 1TG United Kingdom to Ib Trading Group Ltd Unit 5, 9 Atherton Way Brigg DN20 8AR on 2022-02-17 |
17/02/2217 February 2022 | Termination of appointment of Izaak Oliver Lucas Fennell as a director on 2022-02-16 |
17/02/2217 February 2022 | Cessation of Fennell Holdings Limited as a person with significant control on 2022-02-16 |
24/11/2124 November 2021 | Micro company accounts made up to 2020-07-31 |
24/11/2124 November 2021 | Termination of appointment of Steven James Parkin as a director on 2021-11-01 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISTER CAPITAL LIMITED |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
29/07/2029 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FENNELL HOLDINGS LIMITED |
29/07/2029 July 2020 | CESSATION OF IZAAK OLIVER LUCAS FENNELL AS A PSC |
29/07/2029 July 2020 | CESSATION OF BRANDON LUKE LISTER AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
06/03/196 March 2019 | DIRECTOR APPOINTED MR STEVEN JAMES PARKIN |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR IZAAK FENNELL / 13/07/2018 |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR IZAAK FENNELL / 13/07/2018 |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR BRANDON LISTER / 13/07/2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102825840001 |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
16/07/1616 July 2016 | 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