- Company Overview for INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD (06906104)
- Filing history for INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD (06906104)
- People for INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD (06906104)
- Insolvency for INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD (06906104)
- More for INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD (06906104)
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
|
|
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
|
|
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
|
|
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 |