THE INTERNET BUSINESS ACADEMY LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

15/12/2315 December 2023 Registered office address changed from Ground Floor 123 Pall Mall London SW1Y 5EA England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 2023-12-15

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

14/11/2214 November 2022 Change of details for Raymond Johansson as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Raymond Johansson on 2022-11-14

View Document

11/11/2211 November 2022 Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor 123 Pall Mall London SW1Y 5EA on 2022-11-11

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

27/03/1827 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHANSSON / 19/05/2014

View Document

04/09/144 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

05/09/115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY KATALIN JOHANSSON

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/11/102 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHANSSON / 08/08/2010

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY APPOINTED KATALIN GORBE JOHANSSON

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER JOHANSSON

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 COMPANY NAME CHANGED THE BUSINESS ACADEMY LIMITED CERTIFICATE ISSUED ON 05/10/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information