IBRAHIM & ISMAIL LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2118 October 2021 Registered office address changed from 27a Pheasant Street Brierley Hill DY5 3UU England to 12 Harcourt Drive Canterbury CT2 8DP on 2021-10-18

View Document

18/10/2118 October 2021 Cessation of Marioara Olenici as a person with significant control on 2021-10-13

View Document

18/10/2118 October 2021 Termination of appointment of Marioara Olenici as a director on 2021-10-13

View Document

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CESSATION OF ALI IISADIIN ALI AS A PSC

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALI ALI

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 16 BENTHALL COVENTRY CV6 7AF ENGLAND

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MRS MARIOARA OLENICI

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOARA OLENICI

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

06/06/186 June 2018 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