Ibex Interiors Ltd

Reports

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

Financials

Last balance sheet date2019-01-31
Total assets£1 0%

JAY DEE PROJECT MANAGEMENT LIMITED
IBEX INTERIORS LIMITED

Details

Company type Private Limited Company, Active
Company Number 10544299
Universal Entity Code4399-0898-2884-3878
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.

Charts

Visits

IBEX INTERIORS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-42019-52019-72019-82019-112020-22022-12012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 3, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Notices Apr 11, 2016 Final meetings Final meetings
Notices Jun 4, 2015 Notice of intended dividends Notice of intended dividends
Notices Mar 11, 2015 Notice of intended dividends 2299... Notice of intended dividends 2299...
Registry Jul 30, 2014 Liquidator's progress report Liquidator's progress report
Notices Apr 26, 2014 Notice of intended dividends Notice of intended dividends
Registry Jul 10, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 25, 2013 Administrator's progress report Administrator's progress report
Registry Jun 13, 2013 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 25, 2013 Administrator's progress report Administrator's progress report
Registry Sep 4, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 30, 2012 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Aug 23, 2012 Notice of statement of affairs Notice of statement of affairs
Registry Aug 14, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 27, 2012 Change of registered office address Change of registered office address
Registry Jun 27, 2012 Notice of administrators appointment Notice of administrators appointment
Registry Mar 29, 2012 Resignation of one Director Resignation of one Director
Registry Feb 17, 2012 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Dec 20, 2011 Change of accounting reference date Change of accounting reference date
Financials Sep 16, 2011 Annual accounts Annual accounts
Registry Aug 22, 2011 Annual return Annual return
Registry Sep 10, 2010 Annual return 2099... Annual return 2099...
Registry Sep 10, 2010 Change of particulars for director Change of particulars for director
Registry Sep 10, 2010 Change of particulars for director 2099... Change of particulars for director 2099...
Registry Sep 10, 2010 Change of particulars for director Change of particulars for director
Registry Sep 10, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Aug 17, 2010 Annual accounts Annual accounts
Registry Sep 7, 2009 Annual return Annual return
Financials Aug 4, 2009 Annual accounts Annual accounts
Registry Dec 3, 2008 Resignation of a director Resignation of a director
Registry Nov 30, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 10, 2008 Annual return Annual return
Financials Jul 3, 2008 Annual accounts Annual accounts
Registry Aug 29, 2007 Annual return Annual return
Financials Jul 27, 2007 Annual accounts Annual accounts
Registry Apr 27, 2007 Appointment of a director Appointment of a director
Registry Apr 27, 2007 Appointment of a director 2099... Appointment of a director 2099...
Registry Apr 17, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Sep 6, 2006 Annual return Annual return
Registry Jun 12, 2006 Declaration in relation to assistance for the acquisition of shares 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 26, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry May 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 12, 2006 Annual accounts Annual accounts
Registry May 12, 2006 Resignation of a director Resignation of a director
Registry May 12, 2006 Resignation of a director 2099... Resignation of a director 2099...
Registry May 12, 2006 Resignation of a director Resignation of a director
Registry May 12, 2006 Resignation of a director 2099... 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 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 Annual return
Financials Jun 29, 2005 Annual accounts Annual accounts
Registry May 16, 2005 Appointment of a director Appointment of a director
Registry May 9, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Sep 13, 2004 Annual return Annual return
Financials Jun 24, 2004 Annual accounts Annual accounts
Registry Aug 28, 2003 Annual return Annual return
Financials Jul 24, 2003 Annual accounts Annual accounts
Registry Mar 14, 2003 Appointment of a director Appointment of a director
Registry Mar 1, 2003 Appointment of a man as Construction and Director Appointment of a man as Construction and Director
Financials Sep 26, 2002 Annual accounts Annual accounts
Registry Aug 20, 2002 Annual return Annual return
Registry Mar 21, 2002 Appointment of a director Appointment of a director
Registry Mar 12, 2002 Appointment of a director 2099... Appointment of a director 2099...
Registry Mar 7, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Dec 31, 2001 Notice of increase in nominal capital 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 31, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Sep 19, 2001 Annual accounts Annual accounts
Registry Aug 16, 2001 Annual return Annual return
Financials Aug 25, 2000 Annual accounts Annual accounts
Registry Aug 16, 2000 Annual return Annual return
Registry Jan 4, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Notice of increase in nominal capital
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Sep 28, 1999 Appointment of a director Appointment of a director
Registry Sep 22, 1999 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Aug 25, 1999 Annual return Annual return
Registry Jul 15, 1999 Resignation of a director Resignation of a director
Registry Jun 25, 1999 Resignation of one Chemical Engineer and one Director (a man) Resignation of one Chemical Engineer and one Director (a man)
Financials Sep 30, 1998 Annual accounts Annual accounts
Registry Aug 21, 1998 Annual return Annual return
Registry Nov 7, 1997 Appointment of a director Appointment of a director
Registry Oct 28, 1997 Appointment of a man as Interior Fitting Out Contracto and Director Appointment of a man as Interior Fitting Out Contracto and Director
Financials Oct 10, 1997 Annual accounts Annual accounts
Registry Sep 11, 1997 Annual return Annual return
Registry Jun 26, 1997 Appointment of a director Appointment of a director
Registry Jun 18, 1997 Appointment of a man as Contractor and Director Appointment of a man as Contractor and Director
Registry Sep 9, 1996 Annual return Annual return
Registry Jul 25, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 25, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jun 25, 1996 Alter mem and arts Alter mem and arts
Registry Jun 25, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 25, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 18, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 7, 1996 Annual accounts Annual accounts
Registry May 3, 1996 Memorandum of association Memorandum of association
Registry Apr 26, 1996 Company name change Company name change
Registry Apr 25, 1996 Change of name certificate Change of name certificate
Registry Aug 16, 1995 Annual return Annual return
Financials Jul 28, 1995 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)