- Company Overview for IBNG CORP LTD. (07463489)
- Filing history for IBNG CORP LTD. (07463489)
- People for IBNG CORP LTD. (07463489)
- More for IBNG CORP LTD. (07463489)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | AD01 | Registered office address changed from Suite 10096 128 Aldersgate Street Barbican London EC1A 4AE to Suite 6066 128 Aldersgate Street Barbican London EC1A 4AE on 2 May 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
21 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | TM02 | Termination of appointment of a secretary | |
10 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 10096 128 Aldersgate Street Barbican London EC1A 4AE on 10 March 2015 | |
10 Mar 2015 | TM02 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 9 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Viktor Verich as a director on 8 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Sheila Wilna Magnan as a director on 8 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | CH04 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | AP01 | Appointment of Ms Sheila Wilna Magnan as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Harry Buron as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |