- Company Overview for IBEX CONSULTANCY LIMITED (02678661)
- Filing history for IBEX CONSULTANCY LIMITED (02678661)
- People for IBEX CONSULTANCY LIMITED (02678661)
- More for IBEX CONSULTANCY LIMITED (02678661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2014 | DS01 | Application to strike the company off the register | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 26 June 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 8 February 2011 | |
08 Feb 2011 | TM01 | Termination of appointment of Sally Cassell as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Jonathan Cassell as a director | |
08 Feb 2011 | TM02 | Termination of appointment of Jonathan Cassell as a secretary | |
17 Jan 2011 | AD01 | Registered office address changed from The Linhay Windhill Bishops Stortford Herts CM23 2NG on 17 January 2011 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Sally Vivien Cassell on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mr Jonathan Paul Cassell on 4 February 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Jan 2009 | 363a | Return made up to 17/01/09; full list of members | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |