About

Registered Number: 03420025
Date of Incorporation: 15/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: The Waterhouse Oakham Road, Hambleton, Oakham, LE15 8TL,

 

Ibis (375) Ltd was founded on 15 August 1997, it has a status of "Active". We don't currently know the number of employees at the business. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 28 March 2018
AD01 - Change of registered office address 15 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
TM02 - Termination of appointment of secretary 27 October 2017
CS01 - N/A 05 October 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 09 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 20 July 2012
AA - Annual Accounts 15 June 2012
DISS40 - Notice of striking-off action discontinued 10 September 2011
AR01 - Annual Return 09 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 02 September 2010
CH04 - Change of particulars for corporate secretary 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
363a - Annual Return 10 December 2007
AA - Annual Accounts 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363s - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 18 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 21 August 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 14 August 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 31 July 2000
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
363a - Annual Return 05 November 1999
363s - Annual Return 18 September 1998
RESOLUTIONS - N/A 02 December 1997
RESOLUTIONS - N/A 02 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.