IN BUSINESS RESERVATIONS LIMITED

2 Prospect Place, Millennium Way 2 Prospect Place, Millennium Way, Derby, DE24 8HG
StatusDISSOLVED
Company No.09144531
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 22 days

SUMMARY

IN BUSINESS RESERVATIONS LIMITED is an dissolved private limited company with number 09144531. It was incorporated 9 years, 10 months, 9 days ago, on 23 July 2014 and it was dissolved 4 years, 2 months, 22 days ago, on 10 March 2020. The company address is 2 Prospect Place, Millennium Way 2 Prospect Place, Millennium Way, Derby, DE24 8HG.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 27 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-11-27

Documents

View document PDF

Legacy

Date: 27 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/11/19

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Mccabe

Appointment date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Geertjan Jan Jongeneel

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geert Jan Jongeneel

Change date: 2018-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Alfred Walley

Termination date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Scott Gerard Graf

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Lammens

Termination date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Phillip Cooper

Termination date: 2016-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Everitt

Appointment date: 2016-09-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Aug 2016

Action Date: 21 Jul 2016

Category: Capital

Type: SH02

Capital : 10,200.0000 GBP

Date: 2016-07-21

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-01

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Scott Graf

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Michael John Alfred Walley

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Marc Lammens

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Geert Jan Jongeneel

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2016

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Capital : 2,924,001 GBP

Date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 01 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Christer Boden

Appointment date: 2016-04-21

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2016

Action Date: 01 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-01

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 10 Dec 2015

Category: Capital

Type: SH01

Capital : 10,268.64 GBP

Date: 2015-12-10

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Capital

Type: SH19

Capital : 8,600 GBP

Date: 2016-01-28

Documents

View document PDF

Legacy

Date: 28 Jan 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/12/15

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-20

Old address: 15 Ashpole Furlong Loughton Milton Keynes MK5 8EA United Kingdom

New address: C/O Zibrant Ltd 2 Prospect Place, Millennium Way Pride Park Derby DE24 8HG

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zebra 1234 LIMITED\certificate issued on 26/11/14

Documents

View document PDF

Change of name notice

Date: 26 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDJ SECRETARY LTD

UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL,SOUTHALL,UB2 5XJ

Number:04392140
Status:ACTIVE
Category:Private Limited Company

COM TEC ENGINEERING LIMITED

9 NORMANDY DRIVE,LITTLEHAMPTON,BN16 1LU

Number:11447749
Status:ACTIVE
Category:Private Limited Company

FULL CARE SOLUTIONS LIMITED

29 BRADE DRIVE,COVENTRY,CV2 2BL

Number:09763353
Status:ACTIVE
Category:Private Limited Company

HONEYWELL LETTINGS LTD

1 CASTLEGATE,CLITHEROE,BB7 1AZ

Number:10854032
Status:ACTIVE
Category:Private Limited Company

MARTHA CLOSE MANAGEMENT COMPANY LIMITED

1C WADKINS WAY,LEICESTER,LE7 9NA

Number:08148456
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OMNIPROVE LTD

2 SHERBROOKE AVENUE,HULL,HU5 4AG

Number:06960119
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