Advanced company searchLink opens in new window

INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD

Company number 06906104

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)
18 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 16 July 2019
03 Aug 2018 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 3 August 2018
30 Jul 2018 LIQ02 Statement of affairs
30 Jul 2018 600 Appointment of a voluntary liquidator
30 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-17
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with no updates
16 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
24 May 2016 AP01 Appointment of Mr Nicholas Norman as a director on 1 May 2016
20 Apr 2016 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
15 Mar 2016 TM01 Termination of appointment of Lyndsey Grady as a director on 15 March 2016
15 Mar 2016 CH01 Director's details changed for Ms Trudee Grady on 15 March 2016
15 Mar 2016 CH01 Director's details changed for Lyndsey Grady on 15 March 2016
15 Mar 2016 TM02 Termination of appointment of Medici Merchants Ltd as a secretary on 15 March 2016
05 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 January 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AP04 Appointment of Interactive Asset Management Ltd as a secretary on 1 April 2015
16 Sep 2015 AP01 Appointment of Lyndsey Grady as a director on 1 April 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
28 Jul 2015 TM01 Termination of appointment of Equity Partners Group Ltd as a director on 28 July 2015
23 Jul 2015 TM01 Termination of appointment of Nicholas Norman as a director on 2 July 2015