Ibex Interiors Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2019)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-01-31 | |
Total assets | £1 | 0% |
JAY DEE PROJECT MANAGEMENT LIMITED
IBEX INTERIORS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
10544299 |
Universal Entity Code | 4399-0898-2884-3878 |
Record last updated |
Wednesday, January 4, 2017 9:46:00 AM UTC |
Official Address |
213 High Road Leyton London England E152by Cathall
There are 247 companies registered at this street
|
Locality |
Cathalllondon |
Region |
Waltham ForestLondon, England |
Postal Code |
E152BY
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 3, 2017 |
Appointment of a man as Shareholder (Above 75%)
|  |
Notices |
Apr 11, 2016 |
Final meetings
|  |
Notices |
Jun 4, 2015 |
Notice of intended dividends
|  |
Notices |
Mar 11, 2015 |
Notice of intended dividends 2299...
|  |
Registry |
Jul 30, 2014 |
Liquidator's progress report
|  |
Notices |
Apr 26, 2014 |
Notice of intended dividends
|  |
Registry |
Jul 10, 2013 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 25, 2013 |
Administrator's progress report
|  |
Registry |
Jun 13, 2013 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Jan 25, 2013 |
Administrator's progress report
|  |
Registry |
Sep 4, 2012 |
Statement of administrator's proposals
|  |
Registry |
Aug 30, 2012 |
Notice of deemed approval of proposals
|  |
Registry |
Aug 23, 2012 |
Notice of statement of affairs
|  |
Registry |
Aug 14, 2012 |
Statement of administrator's proposals
|  |
Registry |
Jun 27, 2012 |
Change of registered office address
|  |
Registry |
Jun 27, 2012 |
Notice of administrators appointment
|  |
Registry |
Mar 29, 2012 |
Resignation of one Director
|  |
Registry |
Feb 17, 2012 |
Resignation of one Commercial Director and one Director (a man)
|  |
Registry |
Dec 20, 2011 |
Change of accounting reference date
|  |
Financials |
Sep 16, 2011 |
Annual accounts
|  |
Registry |
Aug 22, 2011 |
Annual return
|  |
Registry |
Sep 10, 2010 |
Annual return 2099...
|  |
Registry |
Sep 10, 2010 |
Change of particulars for director
|  |
Registry |
Sep 10, 2010 |
Change of particulars for director 2099...
|  |
Registry |
Sep 10, 2010 |
Change of particulars for director
|  |
Registry |
Sep 10, 2010 |
Change of particulars for secretary
|  |
Financials |
Aug 17, 2010 |
Annual accounts
|  |
Registry |
Sep 7, 2009 |
Annual return
|  |
Financials |
Aug 4, 2009 |
Annual accounts
|  |
Registry |
Dec 3, 2008 |
Resignation of a director
|  |
Registry |
Nov 30, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Sep 10, 2008 |
Annual return
|  |
Financials |
Jul 3, 2008 |
Annual accounts
|  |
Registry |
Aug 29, 2007 |
Annual return
|  |
Financials |
Jul 27, 2007 |
Annual accounts
|  |
Registry |
Apr 27, 2007 |
Appointment of a director
|  |
Registry |
Apr 27, 2007 |
Appointment of a director 2099...
|  |
Registry |
Apr 17, 2007 |
Two appointments: 2 men
|  |
Registry |
Sep 6, 2006 |
Annual return
|  |
Registry |
Jun 12, 2006 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
May 31, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 26, 2006 |
Financial assistance for the acquisition of shares
|  |
Registry |
May 18, 2006 |
Particulars of a mortgage or charge
|  |
Financials |
May 12, 2006 |
Annual accounts
|  |
Registry |
May 12, 2006 |
Resignation of a director
|  |
Registry |
May 12, 2006 |
Resignation of a director 2099...
|  |
Registry |
May 12, 2006 |
Resignation of a director
|  |
Registry |
May 12, 2006 |
Resignation of a director 2099...
|  |
Registry |
May 5, 2006 |
Resignation of 4 people: one Interior Fitting Out Contracto, one Manager, one Contractor, one Director (a man) and one Fit Out Contractor
|  |
Registry |
Sep 12, 2005 |
Annual return
|  |
Financials |
Jun 29, 2005 |
Annual accounts
|  |
Registry |
May 16, 2005 |
Appointment of a director
|  |
Registry |
May 9, 2005 |
Appointment of a man as Director
|  |
Registry |
Sep 13, 2004 |
Annual return
|  |
Financials |
Jun 24, 2004 |
Annual accounts
|  |
Registry |
Aug 28, 2003 |
Annual return
|  |
Financials |
Jul 24, 2003 |
Annual accounts
|  |
Registry |
Mar 14, 2003 |
Appointment of a director
|  |
Registry |
Mar 1, 2003 |
Appointment of a man as Construction and Director
|  |
Financials |
Sep 26, 2002 |
Annual accounts
|  |
Registry |
Aug 20, 2002 |
Annual return
|  |
Registry |
Mar 21, 2002 |
Appointment of a director
|  |
Registry |
Mar 12, 2002 |
Appointment of a director 2099...
|  |
Registry |
Mar 7, 2002 |
Two appointments: 2 men
|  |
Registry |
Dec 31, 2001 |
Notice of increase in nominal capital
|  |
Registry |
Dec 31, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 31, 2001 |
Alteration to memorandum and articles
|  |
Financials |
Sep 19, 2001 |
Annual accounts
|  |
Registry |
Aug 16, 2001 |
Annual return
|  |
Financials |
Aug 25, 2000 |
Annual accounts
|  |
Registry |
Aug 16, 2000 |
Annual return
|  |
Registry |
Jan 4, 2000 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 4, 2000 |
Notice of increase in nominal capital
|  |
Financials |
Nov 2, 1999 |
Annual accounts
|  |
Registry |
Sep 28, 1999 |
Appointment of a director
|  |
Registry |
Sep 22, 1999 |
Appointment of a man as Director and Accountant
|  |
Registry |
Aug 25, 1999 |
Annual return
|  |
Registry |
Jul 15, 1999 |
Resignation of a director
|  |
Registry |
Jun 25, 1999 |
Resignation of one Chemical Engineer and one Director (a man)
|  |
Financials |
Sep 30, 1998 |
Annual accounts
|  |
Registry |
Aug 21, 1998 |
Annual return
|  |
Registry |
Nov 7, 1997 |
Appointment of a director
|  |
Registry |
Oct 28, 1997 |
Appointment of a man as Interior Fitting Out Contracto and Director
|  |
Financials |
Oct 10, 1997 |
Annual accounts
|  |
Registry |
Sep 11, 1997 |
Annual return
|  |
Registry |
Jun 26, 1997 |
Appointment of a director
|  |
Registry |
Jun 18, 1997 |
Appointment of a man as Contractor and Director
|  |
Registry |
Sep 9, 1996 |
Annual return
|  |
Registry |
Jul 25, 1996 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 25, 1996 |
£ nc 25000/6000000
|  |
Registry |
Jun 25, 1996 |
Alter mem and arts
|  |
Registry |
Jun 25, 1996 |
Auth. allotment of shares and debentures
|  |
Registry |
Jun 25, 1996 |
Notice of increase in nominal capital
|  |
Registry |
Jun 18, 1996 |
Particulars of a mortgage or charge
|  |
Financials |
May 7, 1996 |
Annual accounts
|  |
Registry |
May 3, 1996 |
Memorandum of association
|  |
Registry |
Apr 26, 1996 |
Company name change
|  |
Registry |
Apr 25, 1996 |
Change of name certificate
|  |
Registry |
Aug 16, 1995 |
Annual return
|  |
Financials |
Jul 28, 1995 |
Annual accounts
|  |