- Company Overview for IBICUS EUROPE LIMITED (09062787)
- Filing history for IBICUS EUROPE LIMITED (09062787)
- People for IBICUS EUROPE LIMITED (09062787)
- More for IBICUS EUROPE LIMITED (09062787)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 May 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 April 2022 | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Suite 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
31 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
30 May 2019 | CH01 | Director's details changed for Mr. Kevin George Brown on 30 May 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Hornacott Manor Boyton Launceston Cornwall, PL15 9RL England to Ibex House 162-164 Arthur Road London SW19 8AQ on 27 November 2017 | |
24 Nov 2017 | PSC02 | Notification of Ibicus Ltd as a person with significant control on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Jill Rutherford as a director on 24 November 2017 | |
24 Nov 2017 | PSC07 | Cessation of Ibicus International Limited as a person with significant control on 24 November 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from 84 Arthur Road London SW19 7DT to Hornacott Manor Boyton Launceston Cornwall, PL15 9RL on 14 October 2016 | |
14 Oct 2016 | CH01 | Director's details changed for Mr Kevin George Brown on 13 October 2016 |