Advanced company searchLink opens in new window

IBUZZMOBILE LTD

Company number 09529514

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-17
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