Advanced company searchLink opens in new window

IBIZA CLUBS (HOLDINGS) LIMITED

Company number 06235364

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)
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2011 AD01 Registered office address changed from 24 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PJ on 4 November 2011
12 Oct 2011 AP01 Appointment of Ayubu Tesha as a director on 1 February 2011
11 Oct 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-10-11
  • GBP 100
23 Jul 2011 TM01 Termination of appointment of Jeremy Millins as a director
23 Jul 2011 TM01 Termination of appointment of Paul Kutchera as a director
23 Jul 2011 TM02 Termination of appointment of Paul Kutchera as a secretary
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Jul 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Jeremy Philip Millins on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Mr Paul Francis Kutchera on 1 October 2009
01 Jul 2010 CH03 Secretary's details changed for Mr Paul Francis Kutchera on 1 October 2009
11 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
12 May 2009 363a Return made up to 02/05/09; full list of members
12 May 2009 288a Director appointed mr paul francis kutchera
10 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
02 Jun 2008 363a Return made up to 02/05/08; full list of members
02 Jun 2008 287 Registered office changed on 02/06/2008 from 2 craven passage london WC2N 5PH
30 May 2008 288c Director's Change of Particulars / jeremy millins / 02/05/2007 / HouseName/Number was: , now: 53; Street was: 57 chipstead lane, now: chipstead lane
30 May 2008 88(2) Ad 02/05/07 part-paid gbp si 100@1=100 gbp ic 10/110
31 May 2007 288a New secretary appointed
31 May 2007 288a New director appointed
25 May 2007 287 Registered office changed on 25/05/07 from: craven passage london WC2N 5PH
17 May 2007 288b Director resigned