Advanced company searchLink opens in new window

IBIZA CHIC LTD

Company number 11977296

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)
16 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
16 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2022 AD01 Registered office address changed from 184 Cleveland Way Stevenage SG1 6BY England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 30 May 2022
30 May 2022 LIQ02 Statement of affairs
30 May 2022 600 Appointment of a voluntary liquidator
30 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-24
05 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 PSC01 Notification of Adele Muriel Symm as a person with significant control on 1 August 2019
12 May 2020 CH01 Director's details changed for Ms Adele Symm on 1 February 2020
05 Jul 2019 AP01 Appointment of Ms Adele Symm as a director on 5 July 2019
05 Jul 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 184 Cleveland Way Stevenage SG1 6BY on 5 July 2019
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted