Advanced company searchLink opens in new window

IBC INFORMA LIMITED

Company number 01915607

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2017 DS01 Application to strike the company off the register
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
17 May 2016 TM01 Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016
03 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AP01 Appointment of Glyn William Fullelove as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Mr Simon Robert Bane as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015
30 Nov 2015 ANNOTATION Rectified AP01 was removed from the public register on 11/05/2016 as it was invalid or ineffective.
06 Oct 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
08 Jul 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 CH01 Director's details changed for Mr Gareth Richard Wright on 1 June 2015
19 Jun 2015 CH03 Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015
19 Jun 2015 CH01 Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015
15 Apr 2015 MR04 Satisfaction of charge 3 in full
26 Feb 2015 CH01 Director's details changed for Rupert John Joseph Hopley on 31 December 2014
23 Feb 2015 CH01 Director's details changed for Rupert John Joseph Hopley on 31 December 2014
27 Oct 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
10 Sep 2014 TM02 Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014
08 Aug 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 TM01 Termination of appointment of Adam Christopher Walker as a director on 31 December 2013
08 Aug 2014 TM01 Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013
11 Jul 2014 CERTNM Company name changed 01915607 LIMITED\certificate issued on 11/07/14
  • CONNOT ‐