- Company Overview for IBASE DIRECT LIMITED (06836850)
- Filing history for IBASE DIRECT LIMITED (06836850)
- People for IBASE DIRECT LIMITED (06836850)
- More for IBASE DIRECT LIMITED (06836850)
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 | |
25 Apr 2013 | DS01 | Application to strike the company off the register | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from 7st Teresa Road Hurlyvale Edenvale 1609 South Africa on 6 September 2012 | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2012 | AR01 |
Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
12 Jul 2012 | AD01 | Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 12 July 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
04 May 2010 | CH03 | Secretary's details changed for Mrs Michelle Watson on 1 November 2009 | |
04 May 2010 | CH01 | Director's details changed for Mr Scott Watson on 1 November 2009 | |
04 May 2010 | CH01 | Director's details changed for Mrs Michelle Watson on 1 November 2009 | |
24 Apr 2009 | 288a | Director appointed mrs michelle watson | |
04 Mar 2009 | NEWINC | Incorporation |