- Company Overview for IBETX LIMITED (04546485)
- Filing history for IBETX LIMITED (04546485)
- People for IBETX LIMITED (04546485)
- Charges for IBETX LIMITED (04546485)
- More for IBETX LIMITED (04546485)
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
|
|
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
|
|
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 |