Advanced company searchLink opens in new window

IBIZA DREAMS LTD

Company number 10502611

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-29
  • GBP 1