Advanced company searchLink opens in new window

IBIS (404) LIMITED

Company number 03503571

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)
02 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/04/00
02 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/04/00
02 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/00
02 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/00
16 Apr 2000 288a New secretary appointed
16 Apr 2000 288a New director appointed
16 Apr 2000 288b Director resigned
16 Apr 2000 288b Secretary resigned;director resigned
16 Apr 2000 287 Registered office changed on 16/04/00 from: hyde house the hyde coundale london NW9 6LH
20 Mar 2000 CERTNM Company name changed property connection LIMITED\certificate issued on 21/03/00
17 Feb 2000 363s Return made up to 03/02/00; no change of members
14 Mar 1999 363s Return made up to 03/02/99; full list of members
23 Feb 1999 287 Registered office changed on 23/02/99 from: 112-114 brent street london NW14
24 Mar 1998 288b Director resigned
24 Mar 1998 288b Secretary resigned
24 Mar 1998 287 Registered office changed on 24/03/98 from: 2 serjeants inn london EC4Y 1LT
24 Mar 1998 225 Accounting reference date extended from 28/02/99 to 30/06/99
24 Mar 1998 288a New secretary appointed;new director appointed
24 Mar 1998 288a New director appointed
02 Mar 1998 CERTNM Company name changed ibis (404) LIMITED\certificate issued on 03/03/98
03 Feb 1998 NEWINC Incorporation