Advanced company searchLink opens in new window

IFS (TRUSTEES) LIMITED

Company number 02813625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2017 DS01 Application to strike the company off the register
03 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
31 May 2016 AA Accounts for a dormant company made up to 30 April 2016
10 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
10 Mar 2016 AD02 Register inspection address has been changed to 133 Houndsditch 5th Floor London EC3A 7BX
06 Jan 2016 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP to 7-10 Chandos Street London W1G 9DQ on 6 January 2016
08 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
05 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
11 Feb 2015 CH01 Director's details changed for Ms Giselle Lucienne Elizabeth Jane Peters on 1 September 2014
25 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
23 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
27 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mr Maurice Roy Saunders on 9 November 2011
09 Nov 2011 CH03 Secretary's details changed for Ms Giselle Lucienne Elizabeth Jane Peters on 9 November 2011
09 Nov 2011 CH01 Director's details changed for Ms Giselle Lucienne Elizabeth Jane Peters on 9 November 2011
31 Aug 2011 AD01 Registered office address changed from 40 Townshend Road London NW8 6LE on 31 August 2011
24 Jun 2011 AA Total exemption full accounts made up to 30 April 2011
04 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
14 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
14 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders