Advanced company searchLink opens in new window

IBICUS EUROPE LIMITED

Company number 09062787

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2022 DS01 Application to strike the company off the register
14 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
07 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 30 April 2022
07 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
11 Nov 2021 AD01 Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Suite 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021
08 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
30 May 2019 CH01 Director's details changed for Mr. Kevin George Brown on 30 May 2019
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
12 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
27 Nov 2017 AD01 Registered office address changed from Hornacott Manor Boyton Launceston Cornwall, PL15 9RL England to Ibex House 162-164 Arthur Road London SW19 8AQ on 27 November 2017
24 Nov 2017 PSC02 Notification of Ibicus Ltd as a person with significant control on 24 November 2017
24 Nov 2017 TM01 Termination of appointment of Jill Rutherford as a director on 24 November 2017
24 Nov 2017 PSC07 Cessation of Ibicus International Limited as a person with significant control on 24 November 2017
05 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Oct 2016 AD01 Registered office address changed from 84 Arthur Road London SW19 7DT to Hornacott Manor Boyton Launceston Cornwall, PL15 9RL on 14 October 2016
14 Oct 2016 CH01 Director's details changed for Mr Kevin George Brown on 13 October 2016