This company is commonly known as Ibko Foods Ltd. The company was founded 4 years ago and was given the registration number 12493126. The firm's registered office is in BOLTON. You can find them at 3 Thynne Street, , Bolton, Greater Manchester. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | IBKO FOODS LTD |
---|---|---|
Company Number | : | 12493126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2020 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Thynne Street, Bolton, Greater Manchester, England, BL3 6AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 02 March 2020 | Active |
Carlyle House, Chorley New Road, Bolton, England, BL1 4BY | Director | 04 June 2020 | Active |
Mr Ibrahim Klajic | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carlyle House, Chorley New Road, Bolton, England, BL1 4BY |
Nature of control | : |
|
Mr Korhan Moluluo | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-27 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.