This company is commonly known as Ibmg Retail Ltd. The company was founded 8 years ago and was given the registration number 10121410. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | IBMG RETAIL LTD |
---|---|---|
Company Number | : | 10121410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 April 2016 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ibrokemygadget, 11 The Broadway, Woking, England, GU21 5AP | Director | 13 April 2016 | Active |
Mr Shoeib Khan | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | English |
Address | : | Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-27 | Resolution | Resolution. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Change account reference date company previous extended. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-12 | Accounts | Change account reference date company current shortened. | Download |
2017-12-21 | Address | Change registered office address company with date old address new address. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-18 | Resolution | Resolution. | Download |
2016-11-18 | Change of name | Change of name notice. | Download |
2016-04-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.