IBC UNIT 2 LIMITED

Company Documents

DateDescription
08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/01/248 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-02-22

View Document

20/10/2120 October 2021 Termination of appointment of Jamil Ahmed as a director on 2021-10-19

View Document

20/10/2120 October 2021 Appointment of Mr Imadul Bor Chowdhury as a director on 2021-10-19

View Document

28/07/2128 July 2021 Registration of charge 107844100002, created on 2021-07-20

View Document

12/07/2112 July 2021 Registered office address changed from 402-404 Commercial Road London E1 0LB England to 16 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN on 2021-07-12

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR. JAMIL AHMED

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR GLENROY SINCLAIR VAN-BASKERVILLE

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED RUBEL AHMED

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR GLENROY VAN-BASKERVILLE

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR MARKUS MALIK

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR MOHAMMED RUBEL AHMED

View Document

07/10/197 October 2019 SECRETARY APPOINTED MR MARKUS MALIK

View Document

07/10/197 October 2019 CESSATION OF GLENROY SINCLAIR VAN-BASKERVILLE AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR GLENROY SINCLAIR VAN-BASKERVILLE / 23/11/2017

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

15/12/1715 December 2017 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BERMAN

View Document

01/12/171 December 2017 CESSATION OF PHILIP ALAN BERMAN AS A PSC

View Document

23/10/1723 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 1.00

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 52 KILLIGREW STREET FALMOUTH TR11 3PP UNITED KINGDOM

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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