About

Registered Number: 05478932
Date of Incorporation: 13/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (7 years and 6 months ago)
Registered Address: Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ

 

Interactive Business Events Ltd was founded on 13 June 2005 with its registered office in Macclesfield, Cheshire. The companies directors are Hughes, Stephen, Beveridge, Lindsey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERIDGE, Lindsey 13 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Stephen 28 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 31 July 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 05 July 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
AA - Annual Accounts 05 November 2006
225 - Change of Accounting Reference Date 15 September 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.