(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th March 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd February 2021. New Address: 164 Saunders Street Gillingham ME7 1HP. Previous address: 54 Albany Heights Hogg Lane Grays Essex RM17 5XN
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th May 2016
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) 29th June 2020 - the day secretary's appointment was terminated
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd June 2020. New Address: 54 Albany Heights Hogg Lane Grays Essex RM17 5XN. Previous address: 125 Mcleod Road London SE2 0BN
filed on: 23rd, June 2020
| address
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, June 2018
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, February 2017
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th May 2016 with full list of members
filed on: 24th, October 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th October 2016. New Address: 125 Mcleod Road London SE2 0BN. Previous address: 98B Canterbury Street Gillingham Kent ME7 5UF England
filed on: 19th, October 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed ibex consultancy LIMITEDcertificate issued on 21/05/15
filed on: 21st, May 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
(8 pages)
|