IBIZAAR ONLINE LIMITED

24a Market Street 24a Market Street, Stockport, SK12 2AA, England
StatusDISSOLVED
Company No.08662207
CategoryPrivate Limited Company
Incorporated23 Aug 2013
Age10 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution02 Oct 2018
Years5 years, 8 months, 11 days

SUMMARY

IBIZAAR ONLINE LIMITED is an dissolved private limited company with number 08662207. It was incorporated 10 years, 9 months, 21 days ago, on 23 August 2013 and it was dissolved 5 years, 8 months, 11 days ago, on 02 October 2018. The company address is 24a Market Street 24a Market Street, Stockport, SK12 2AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN England

New address: 24a Market Street Disley Stockport SK12 2AA

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Clare Warburton

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Dawn Jeanette Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Fidler

Termination date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-11

Old address: 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB

New address: 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-16

Officer name: Lauren Percival

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Incorporation company

Date: 23 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALINA MIRELA ANCUTA LIMITED

230 SOUTH STREET,ROMFORD,RM1 2AD

Number:10170741
Status:ACTIVE
Category:Private Limited Company

BALLA LTD

46 SPRUCE ROAD,NUNEATON,CV10 0LL

Number:10810049
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CIRCUITS ELECTRICAL LIMITED

UNIT 2 WHITE LEE ROAD,MEXBOROUGH,S64 8BH

Number:04023534
Status:ACTIVE
Category:Private Limited Company

CLIMATE SAVE RENEWABLES LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:09518791
Status:ACTIVE
Category:Private Limited Company

HEALTH AND PASTRY LTD

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:09578234
Status:ACTIVE
Category:Private Limited Company

SANG BLEU LONDON LTD

29B DALSTON LANE,LONDON,E8 3DF

Number:08741955
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