Advanced company searchLink opens in new window

IBMG RETAIL LTD

Company number 10121410

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)
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 20 November 2023
17 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 20 November 2022
17 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2021
08 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2020
07 Sep 2020 600 Appointment of a voluntary liquidator
07 Sep 2020 LIQ10 Removal of liquidator by court order
02 Dec 2019 AD01 Registered office address changed from 11 the Broadway Woking GU21 5AP England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2 December 2019
27 Nov 2019 LIQ02 Statement of affairs
27 Nov 2019 600 Appointment of a voluntary liquidator
27 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-21
09 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
03 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
12 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2016
12 Jan 2018 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
21 Dec 2017 AD01 Registered office address changed from Ibrokemygadget 11 the Broadway Woking GU21 5AP England to 11 the Broadway Woking GU21 5AP on 21 December 2017
07 Jul 2017 CS01 Confirmation statement made on 12 April 2017 with updates
07 Jul 2017 PSC01 Notification of Shoeib Khan as a person with significant control on 12 April 2017
18 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-20
18 Nov 2016 CONNOT Change of name notice
13 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-13
  • GBP 1