- Company Overview for IBO AUTO SERVICE LTD (04583954)
- Filing history for IBO AUTO SERVICE LTD (04583954)
- People for IBO AUTO SERVICE LTD (04583954)
- More for IBO AUTO SERVICE LTD (04583954)
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
|
|
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
|