- Company Overview for IBEC PUBLIC HOUSE LIMITED (06408401)
- Filing history for IBEC PUBLIC HOUSE LIMITED (06408401)
- People for IBEC PUBLIC HOUSE LIMITED (06408401)
- Charges for IBEC PUBLIC HOUSE LIMITED (06408401)
- More for IBEC PUBLIC HOUSE LIMITED (06408401)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2018 | DS01 | Application to strike the company off the register | |
25 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
17 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
16 Jan 2018 | PSC04 | Change of details for Mrs Caroline Jane Quekett as a person with significant control on 1 October 2017 | |
16 Jan 2018 | PSC04 | Change of details for Mr Ian Peter Scott Quekett as a person with significant control on 1 October 2017 | |
16 Jan 2018 | CH03 | Secretary's details changed for Mr Ian Peter Scott Quekett on 1 October 2017 | |
16 Jan 2018 | CH01 | Director's details changed for Ian Peter Scott Quekett on 1 October 2017 | |
16 Jan 2018 | CH01 | Director's details changed for Caroline Jane Quekett on 1 October 2017 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
31 Oct 2016 | CH03 | Secretary's details changed for Ian Peter Scott Quekett on 22 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Ian Peter Scott Quekett on 22 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Caroline Jane Quekett on 22 October 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 May 2016 | AD01 | Registered office address changed from 32 Forelands Field Road Bembridge Isle of Wight PO35 5TR to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 5 May 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|