- Company Overview for IBUZZMOBILE LTD (09529514)
- Filing history for IBUZZMOBILE LTD (09529514)
- People for IBUZZMOBILE LTD (09529514)
- Insolvency for IBUZZMOBILE LTD (09529514)
- More for IBUZZMOBILE LTD (09529514)
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) |
---|---|---|---|
15 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 09529514 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 15 March 2024 | |
21 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 09529514 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024 | |
30 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2023 | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 30 September 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 1879 Pershore Road Kings Norton Birmingham B30 3DJ England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 5 January 2022 | |
05 Jan 2022 | LIQ02 | Statement of affairs | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | AD01 | Registered office address changed from 79 Overbury Close Birmingham B31 2HD England to 1879 Pershore Road Kings Norton Birmingham B30 3DJ on 26 May 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Andrei Nisfoeanu as a person with significant control on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Andrei Ionut Nisfoeanu on 18 October 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
27 Apr 2018 | PSC01 | Notification of Andrei Nisfoeanu as a person with significant control on 27 April 2018 | |
27 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
15 Feb 2018 | AAMD | Amended micro company accounts made up to 30 April 2016 |