Advanced company searchLink opens in new window

IBAZZAAR LTD

Company number 11358790

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
24 Aug 2020 TM01 Termination of appointment of Muhammad Nawaz as a director on 23 August 2020
24 Aug 2020 AP01 Appointment of Mr Muhammad Shafiq as a director on 3 February 2020
24 Aug 2020 TM01 Termination of appointment of Muhammad Shafiq as a director on 23 August 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Aug 2020 PSC07 Cessation of Wesley Clinton Dunkley as a person with significant control on 20 August 2020
20 Aug 2020 PSC01 Notification of Muhammad Shafiq as a person with significant control on 20 August 2020
20 Aug 2020 AP01 Appointment of Mr Muhammad Nawaz as a director on 20 August 2020
20 Aug 2020 TM01 Termination of appointment of Wesley Dunkley as a director on 20 August 2020
20 Aug 2020 AP01 Appointment of Mr Muhammad Shafiq as a director on 3 February 2020
20 Aug 2020 AD01 Registered office address changed from 247 Oxford Street Bilston WV14 7DG England to 1092 Hall Green Birmingham West Midlands B28 8AD on 20 August 2020
21 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
21 May 2020 PSC01 Notification of Wesley Dunkley as a person with significant control on 21 May 2020
21 May 2020 AP01 Appointment of Mr Wesley Dunkley as a director on 21 May 2020
21 May 2020 AD01 Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 247 Oxford Street Bilston WV14 7DG on 21 May 2020
21 May 2020 TM01 Termination of appointment of Adalt Hussain as a director on 21 May 2020
21 May 2020 TM01 Termination of appointment of Goldchild Limited as a director on 21 May 2020
21 May 2020 PSC07 Cessation of Goldchild Limited as a person with significant control on 21 May 2020
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
23 Jan 2020 AD01 Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020
23 Jan 2020 AD01 Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020
20 Jan 2020 DS02 Withdraw the company strike off application
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off