Advanced company searchLink opens in new window

IN BUSINESS RESERVATIONS LIMITED

Company number 09144531

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)
25 Jul 2016 AP01 Appointment of Mr Michael John Alfred Walley as a director on 21 July 2016
25 Jul 2016 AP01 Appointment of Mr Marc Lammens as a director on 21 July 2016
25 Jul 2016 AP01 Appointment of Mr Geert Jan Jongeneel as a director on 21 July 2016
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 2,924,001
21 Apr 2016 AA Total exemption small company accounts made up to 1 December 2015
21 Apr 2016 AP01 Appointment of Mr Darren Christer Boden as a director on 21 April 2016
13 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 1 December 2015
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 10,268.64
28 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2016 SH08 Change of share class name or designation
28 Jan 2016 SH19 Statement of capital on 28 January 2016
  • GBP 8,600
28 Jan 2016 SH20 Statement by Directors
28 Jan 2016 CAP-SS Solvency Statement dated 03/12/15
28 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
20 Aug 2015 AD01 Registered office address changed from 15 Ashpole Furlong Loughton Milton Keynes MK5 8EA United Kingdom to C/O Zibrant Ltd 2 Prospect Place, Millennium Way Pride Park Derby DE24 8HG on 20 August 2015
26 Nov 2014 CERTNM Company name changed zebra 1234 LIMITED\certificate issued on 26/11/14
  • RES15 ‐ Change company name resolution on 2014-11-20
26 Nov 2014 CONNOT Change of name notice
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 1