Advanced company searchLink opens in new window

IBO AUTO SERVICE LTD

Company number 04583954

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
15 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Feb 2013 AD01 Registered office address changed from 19-21 Crossway Stoke Newington London N16 8LA on 8 February 2013
21 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
29 May 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for Ibrahim Cinik on 1 October 2009
06 Jun 2011 AA Total exemption full accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
03 Mar 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
04 Feb 2010 AA Total exemption full accounts made up to 30 November 2009
01 Jul 2009 363a Return made up to 17/11/08; full list of members
18 Jun 2009 287 Registered office changed on 18/06/2009 from 19-21 crossway stoke newington london N16 8LA
18 Jun 2009 288c Director's Change of Particulars / ibrahim cinik / 24/01/2009 / HouseName/Number was: , now: 7; Street was: 11 climsland house, now: armstrong avenue; Area was: duchy street, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: SE1 8AF, now: IG8 9PT
10 Jun 2009 288b Appointment Terminated Secretary susan cinik
16 Feb 2009 AA Total exemption full accounts made up to 30 November 2008
29 May 2008 AA Total exemption full accounts made up to 30 November 2007
27 Feb 2008 AA Total exemption full accounts made up to 30 November 2006
23 Nov 2007 363s Return made up to 07/11/07; full list of members
21 Mar 2007 287 Registered office changed on 21/03/07 from: 11 climsland house duchy street waterloo london SE1 8AF
05 Dec 2006 AA Total exemption full accounts made up to 30 November 2005
05 Dec 2006 363s Return made up to 07/11/06; full list of members
05 Dec 2006 363(288) Director's particulars changed