Download leads from Nexok and grow your business. Find out more

Independent Buying Limited

Documents

Total Documents37
Total Pages120

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off
10 September 2013Final Gazette dissolved via voluntary strike-off
28 May 2013First Gazette notice for voluntary strike-off
28 May 2013First Gazette notice for voluntary strike-off
16 May 2013Application to strike the company off the register
16 May 2013Application to strike the company off the register
12 November 2012Accounts for a dormant company made up to 31 March 2012
12 November 2012Accounts for a dormant company made up to 31 March 2012
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
6 June 2011Accounts for a dormant company made up to 31 March 2011
6 June 2011Accounts for a dormant company made up to 31 March 2011
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
27 May 2010Accounts for a dormant company made up to 31 March 2009
27 May 2010Accounts for a dormant company made up to 31 March 2010
27 May 2010Accounts for a dormant company made up to 31 March 2009
27 May 2010Accounts for a dormant company made up to 31 March 2010
4 June 2009Return made up to 09/05/09; full list of members
4 June 2009Return made up to 09/05/09; full list of members
23 May 2008Return made up to 09/05/08; full list of members
23 May 2008Return made up to 09/05/08; full list of members
22 May 2008Accounts for a dormant company made up to 31 March 2008
22 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008
22 May 2008Registered office changed on 22/05/2008 from 1ST floor nathaniel house david street bridgend glamorgan CF31 3SA
22 May 2008Accounts made up to 31 March 2008
22 May 2008Secretary's Change of Particulars / simon hunt / 06/11/2007 / HouseName/Number was: , now: 42; Street was: the ramblers edmonton gardens, now: flatholm house; Area was: 84A broadway, llanblethian, now: prospect place ferry court road; Post Town was: cowbridge, now: cardiff; Region was: vale of glamorgan, now: ; Post Code was: CF71 7EY, now: CF11 oj
22 May 2008Secretary's change of particulars / simon hunt / 06/11/2007
22 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008
22 May 2008Registered office changed on 22/05/2008 from 1ST floor nathaniel house david street bridgend glamorgan CF31 3SA
9 May 2007Incorporation
9 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing