IBRAHIM & SONS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Appointment of Mrs Nazma Iqbal Patel as a director on 2021-12-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

14/07/2114 July 2021 Termination of appointment of Iqbal Patel as a director on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Iqbal Patel as a person with significant control on 2020-11-20

View Document

14/07/2114 July 2021 Termination of appointment of Iqbal Patel as a secretary on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/02/2024 February 2020 COMPANY RESTORED ON 24/02/2020

View Document

07/01/207 January 2020 STRUCK OFF AND DISSOLVED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 FIRST GAZETTE

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AYUB PATEL / 05/09/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR AYUB PATEL / 05/09/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/09/1416 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM SUITE NO A4 EASYLET OFFICES LTD BANK HOUSE 269-275 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

28/08/1328 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/08/113 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 313-319 KATHERINE ROAD FOREST GATE LONDON E17 8PJ

View Document

24/12/0824 December 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 277 ILFORD LANE ILFORD ESSEX IG1 2SD

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 361 HOE STREET WALTHAMSTOW LONDON E17 9AP

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/10/9118 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/10

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/10/872 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/09/8714 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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