Advanced company searchLink opens in new window

IFG DEVELOPMENT INITIATIVES LIMITED

Company number 03790692

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2017 DS01 Application to strike the company off the register
18 Sep 2016 AA Micro company accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
24 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AD01 Registered office address changed from 3 Plantation Road Oxford England Plantation Road Oxford OX2 6JD England on 2 September 2013
31 Aug 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
31 Aug 2013 TM01 Termination of appointment of Kenneth Hunt as a director
31 Aug 2013 TM02 Termination of appointment of Kenneth Hunt as a secretary
31 Aug 2013 AD01 Registered office address changed from Vennacott Farm Blackdown Beaminster Dorset DT8 3LE England on 31 August 2013
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL on 26 September 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Oct 2010 TM01 Termination of appointment of James Hughes as a director
30 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Dr Edwin Roca Lim on 1 October 2009