Advanced company searchLink opens in new window

IBMCC LTD.

Company number 09888280

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 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 May 2021 TM01 Termination of appointment of Simon Adalbert Freiherr Von Poschinger-Bray as a director on 21 May 2021
19 May 2021 PSC07 Cessation of Simon Adalbert Freiherr Von Poschinger-Bray as a person with significant control on 1 May 2021
19 May 2021 PSC01 Notification of Sergii Latanskyi as a person with significant control on 30 December 2020
19 May 2021 PSC07 Cessation of Maximilian Frederic Gideon Von Wallenberg-Pachaly as a person with significant control on 1 May 2021
19 Feb 2021 TM01 Termination of appointment of Maximilian Frederic Gideon Von Wallenberg-Pachaly as a director on 19 February 2021
19 Feb 2021 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to C/O Fisher, Sassoon & Marks 43-45 Dorset Street London W1U 7NA on 19 February 2021
22 Jan 2021 TM01 Termination of appointment of Markus Grindel as a director on 22 January 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
20 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 AP01 Appointment of Mr Markus Grindel as a director on 1 May 2017
21 Feb 2017 TM01 Termination of appointment of Matthew Charles Wright as a director on 20 February 2017
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 65,001.00
01 Dec 2016 AP01 Appointment of Mr Matthew Charles Wright as a director on 1 December 2016
28 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
09 Jun 2016 TM01 Termination of appointment of Alexis Daniel Webster as a director on 6 June 2016