Advanced company searchLink opens in new window

IBEX CONSULTANCY LIMITED

Company number 02678661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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