IBISOFT LIMITED
Status | DISSOLVED |
Company No. | 07260887 |
Category | Private Limited Company |
Incorporated | 21 May 2010 |
Age | 14 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 9 months, 1 day |
SUMMARY
IBISOFT LIMITED is an dissolved private limited company with number 07260887. It was incorporated 14 years, 14 days ago, on 21 May 2010 and it was dissolved 4 years, 9 months, 1 day ago, on 03 September 2019. The company address is 2 The Wicheries 2 The Wicheries, Manchester, M28 0YN, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-30
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
New address: 2 the Wicheries Worsley Manchester M28 0YN
Change date: 2016-08-08
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Gazette filings brought up to date
Date: 04 Jun 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-19
Old address: C/O Crunch Accounting Ltd Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Change person secretary company with change date
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Graham Williams
Change date: 2011-06-07
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Graham Williams
Change date: 2011-06-07
Documents
Change registered office address company with date old address
Date: 09 Aug 2010
Action Date: 09 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-09
Old address: 2 the Wicheries Worsley Salford Lancashire M28 0YN United Kingdom
Documents
Some Companies
22 GORHAM AVENUE,BRIGHTON,BN2 7DP
Number: | 00613577 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN WRIGHT CONSULTANCY LIMITED
GROOM HOUSE,HUDDERSFIELD,HD8 0LJ
Number: | 09222025 |
Status: | ACTIVE |
Category: | Private Limited Company |
45-47 BELL STREET,GLASGOW,G1 1NX
Number: | SC591619 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 33 IRVING COURT, 203 WENSLEY ROAD FLAT 33, IRVING COURT,READING,RG1 6EB
Number: | 11338383 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM PROPERTIES (BHAM) LTD
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 10846452 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHRODER INVESTMENT MANAGEMENT LIMITED
1 LONDON WALL PLACE,LONDON,EC2Y 5AU
Number: | 01893220 |
Status: | ACTIVE |
Category: | Private Limited Company |