Advanced company searchLink opens in new window

IBETX LIMITED

Company number 04546485

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2014 AD01 Registered office address changed from 30 Old Broad Street London EC2N 1HQ to Unit 2 207 Farmer Road Leyton London E10 5DJ on 3 December 2014
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2013 TM02 Termination of appointment of Tracey Li as a secretary on 6 July 2013
27 Jun 2013 TM01 Termination of appointment of Andrew Li as a director on 12 June 2013
14 May 2013 AP01 Appointment of Paul Andrew Richards as a director on 1 May 2013
13 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2012 TM02 Termination of appointment of Sham Sunder Dadlani as a secretary on 6 November 2012
06 Nov 2012 TM01 Termination of appointment of Sham Sunder Dadlani as a director on 29 October 2012
06 Nov 2012 AP01 Appointment of Andrew Li as a director on 29 October 2012
27 Sep 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2012-09-27
  • GBP 1
19 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Sep 2011 AR01 Annual return made up to 26 September 2011
27 Jun 2011 AD01 Registered office address changed from 149-151 High Road New Enterprise House 4th Floor Chadwell Heath Romford Essex RM6 6PJ on 27 June 2011
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
23 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Oct 2010 AR01 Annual return made up to 26 September 2010
02 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Oct 2009 363a Return made up to 26/09/09; full list of members
21 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Apr 2009 363a Return made up to 26/09/08; no change of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from 149-151 high road new enterprise house 6TH floor chadwell heath romford essex RM6 6PJ
23 Dec 2008 288b Appointment terminated director ian davies