I.B. ADMIN LTD

1 Elmgrove Road East Elmgrove Road East 1 Elmgrove Road East Elmgrove Road East, Gloucester, GL2 4PY, England
StatusDISSOLVED
Company No.07794496
CategoryPrivate Limited Company
Incorporated03 Oct 2011
Age12 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 22 days

SUMMARY

I.B. ADMIN LTD is an dissolved private limited company with number 07794496. It was incorporated 12 years, 7 months, 17 days ago, on 03 October 2011 and it was dissolved 2 years, 7 months, 22 days ago, on 28 September 2021. The company address is 1 Elmgrove Road East Elmgrove Road East 1 Elmgrove Road East Elmgrove Road East, Gloucester, GL2 4PY, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian David Bonner

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-08

Psc name: Ian Bonner

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Bonner

Cessation date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian Bonner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Address

Type: AD01

Old address: 216 Swindon Road Cheltenham Gloucestershire GL51 9HX

Change date: 2017-04-09

New address: 1 Elmgrove Road East Elmgrove Road East Hardwicke Gloucester GL2 4PY

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Old address: 355a Barking Road London E6 1LA

Change date: 2014-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Address

Type: AD01

Old address: C/O Ian Bonner 1 Hoopers Way Oakley Basingstoke Hampshire RG23 7DF United Kingdom

Change date: 2012-11-20

Documents

View document PDF

Incorporation company

Date: 03 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECADE RETAIL LIMITED

CHAPEL HOUSE,GUILDFORD,GU1 3UH

Number:07625127
Status:ACTIVE
Category:Private Limited Company

F & G CONSULTING LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:11849691
Status:ACTIVE
Category:Private Limited Company

MELIORAS CONSULTING LIMITED

6 THE SQUARE,IPSWICH,IP5 3SL

Number:09028653
Status:ACTIVE
Category:Private Limited Company

NEW GOLDEN OCEAN LTD

THE COACH HOUSE,REIGATE,RH2 7JE

Number:11048808
Status:ACTIVE
Category:Private Limited Company

PTTR LTD

THE MOSS INN PUB HEYSIDE,OLDHAM,OL2 6LN

Number:09213782
Status:ACTIVE
Category:Private Limited Company

TEE & EMM CO LTD

LINLEY,,BRUTON,BA10 0HG

Number:11068158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source