Advanced company searchLink opens in new window

IBEX BROKERS LIMITED

Company number 04177130

Filter by category

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
02 Jan 2022 AA Unaudited abridged accounts made up to 30 June 2021
10 Dec 2021 TM01 Termination of appointment of John Gerald Nixon Harrison as a director on 1 December 2021
29 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
16 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
09 Jun 2020 TM01 Termination of appointment of Roger Antony Bickmore as a director on 1 June 2020
09 Jun 2020 AP01 Appointment of Mr David Alfred Whitmore as a director on 1 June 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
24 Feb 2020 CH01 Director's details changed for Mr John Gerald Nixon Harrison on 20 September 2019
21 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
20 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Cosec Limited on 16 August 2017
08 Aug 2017 AD01 Registered office address changed from 21 Saint Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 8 August 2017
20 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
04 Apr 2016 CH01 Director's details changed for Mr John Gerald Nixon Harrison on 13 March 2016
18 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
11 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015