Advanced company searchLink opens in new window

IBEX IM LIMITED

Company number 02919407

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
30 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 21 June 2016
18 May 2016 TM01 Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016
16 May 2016 AP01 Appointment of Christopher William Johnson as a director on 2 May 2016
16 May 2016 TM01 Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016
17 Jul 2015 4.70 Declaration of solvency
17 Jul 2015 600 Appointment of a voluntary liquidator
17 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
26 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 12,000
01 Apr 2015 AP01 Appointment of Mr Robert Gordon Glazier as a director on 6 November 2014
06 Mar 2015 TM01 Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014
25 Jun 2014 AP01 Appointment of Mr Upkar Ricky Singh Tatla as a director
25 Jun 2014 TM01 Termination of appointment of Christian Coenen as a director
05 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 12,000
05 Jun 2014 AD02 Register inspection address has been changed from Ibex House Essex Street Preston Lancashire PR1 1QE United Kingdom
04 Jun 2014 AD04 Register(s) moved to registered office address
17 Feb 2014 TM02 Termination of appointment of Gerard Downes as a secretary
17 Feb 2014 TM01 Termination of appointment of Lorraine Birch as a director
17 Feb 2014 TM01 Termination of appointment of Gerard Downes as a director
17 Feb 2014 AP01 Appointment of Mr Gabriel Joseph Pirona as a director
17 Feb 2014 AD01 Registered office address changed from Ibex House Essex Street Preston Lancashire PR1 1QE England on 17 February 2014
17 Feb 2014 AP01 Appointment of Mr Mark Franklin as a director
17 Feb 2014 AP01 Appointment of Mr Christian Coenen as a director