IBAVIL LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/09/2323 September 2023 Registered office address changed from Unit a5 Inspire Business Park, Carrowreagh Road Dundonald BT16 1QT United Kingdom to 19 Bridge Street Kilkeel BT34 4AD on 2023-09-23

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/01/207 January 2020 CURRSHO FROM 31/07/2020 TO 05/04/2020

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO AGUIRRE

View Document

21/10/1921 October 2019 CESSATION OF KEVIN HARMON AS A PSC

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARMON

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR RICARDO AGUIRRE

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 42 BRUSLEE WAY BELFAST BT15 2EF UNITED KINGDOM

View Document

09/07/199 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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