Advanced company searchLink opens in new window

IBIZA 87 LIMITED

Company number 10106894

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)
26 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2024 DS01 Application to strike the company off the register
13 Aug 2024 TM01 Termination of appointment of Leo Daniel Pearlman as a director on 13 August 2024
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
20 Mar 2024 CH01 Director's details changed for Mr Leo Daniel Pearlman on 20 March 2024
20 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 July 2022
20 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/22
20 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/22
20 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/22
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
02 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/21
02 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/21
16 Aug 2022 AP01 Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022
03 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/21
03 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/21
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
13 Apr 2022 CH01 Director's details changed for Mr Leo Daniel Pearlman on 28 March 2022
11 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
11 Apr 2022 PSC05 Change of details for Fulwell 73 Limited as a person with significant control on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 1 Esther Anne Place London N1 1UL on 28 March 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 July 2020
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates