About

Registered Number: 05624986
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 24a Market Street, Disley, Stockport, SK12 2AA,

 

Having been setup in 2005, Ibizaar Ltd are based in Stockport. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOGG, Paula Michelle 16 November 2005 15 May 2008 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 23 July 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 06 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 28 July 2016
AR01 - Annual Return 27 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2015
CH03 - Change of particulars for secretary 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 14 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 26 August 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AAMD - Amended Accounts 09 October 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.