Advanced company searchLink opens in new window

UNITED IFF LIMITED

Company number 03943342

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)
19 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2017 AD02 Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE
19 Apr 2017 AD01 Registered office address changed from 4 Beacon Way Hull HU3 4AE to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 19 April 2017
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
11 Apr 2017 4.70 Declaration of solvency
23 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
05 Apr 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
29 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
10 Mar 2016 AP01 Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016
10 Mar 2016 AP01 Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Loek Frans Jacob Kullberg as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016
24 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Loek Frans Jacob Kullberg on 1 February 2015
10 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
28 Oct 2014 AD01 Registered office address changed from 127 Hedon Road Hull HU9 1ND to 4 Beacon Way Hull HU3 4AE on 28 October 2014
10 Oct 2014 CH01 Director's details changed for Scott Thomas Cunningham on 9 June 2014
10 Oct 2014 CH01 Director's details changed for Scott Thomas Cunningham on 9 June 2014
10 Oct 2014 TM02 Termination of appointment of Peter Orvis as a secretary on 11 April 2014
04 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
21 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
10 Feb 2014 AP01 Appointment of Mr Loek Frans Jacob Kullberg as a director