- Company Overview for IBIZA DREAMS LTD (10502611)
- Filing history for IBIZA DREAMS LTD (10502611)
- People for IBIZA DREAMS LTD (10502611)
- More for IBIZA DREAMS LTD (10502611)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
19 Apr 2023 | AD01 | Registered office address changed from 53 Bowman Street Wakefield WF1 5AX United Kingdom to Unit 18B Lowercroft Road Bury BL8 3PA on 19 April 2023 | |
14 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
28 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 May 2019 | TM01 | Termination of appointment of Sehrish Ahmad as a director on 9 May 2019 | |
23 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
21 Feb 2019 | AD01 | Registered office address changed from Flat 2 373 Cheetham Hill Road Manchester M8 0SF England to 53 Bowman Street Wakefield WF1 5AX on 21 February 2019 | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 May 2018 | AP01 | Appointment of Mrs Sehrish Ahmad as a director on 3 May 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from 373 Cheetham Hill Road Manchester M8 0SF England to Flat 2 373 Cheetham Hill Road Manchester M8 0SF on 8 February 2018 | |
29 Aug 2017 | AD01 | Registered office address changed from 9 Chime Bank Manchester M8 0QL England to 373 Cheetham Hill Road Manchester M8 0SF on 29 August 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 7 Kimbolton Close Manchester M12 5PD United Kingdom to 9 Chime Bank Manchester M8 0QL on 27 March 2017 | |
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|