Advanced company searchLink opens in new window

IBBAMO TRUST

Company number 06774866

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)
17 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2014 L64.07 Completion of winding up
02 Jul 2013 COCOMP Order of court to wind up
12 Jul 2012 TM01 Termination of appointment of Clifford Nominees Limited as a director on 4 June 2012
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2012 AR01 Annual return made up to 17 December 2011 no member list
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AR01 Annual return made up to 17 December 2010 no member list
24 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 DISS40 Compulsory strike-off action has been discontinued
17 May 2010 AR01 Annual return made up to 17 December 2009 no member list
17 May 2010 CH02 Director's details changed for Clifford Nominees Limited on 16 December 2009
17 May 2010 CH02 Director's details changed for Ibbamo Investments Limited on 16 December 2009
06 May 2010 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 6 May 2010
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2009 288a Director appointed clifford nominees LIMITED
15 Apr 2009 288a Director appointed ibbamo investments LIMITED
17 Dec 2008 NEWINC Incorporation