Advanced company searchLink opens in new window

INDEPENDENT INVOICE FINANCE LIMITED

Company number 04157775

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2015 DS01 Application to strike the company off the register
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Sep 2014 AD01 Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014
10 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
08 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mr Martin Gerald Large on 7 September 2012
04 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Apr 2011 AP03 Appointment of Mr Michael Bernard Walsh as a secretary
07 Apr 2011 TM02 Termination of appointment of James Gervasio as a secretary
25 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AA on 13 October 2010
23 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
07 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
07 Dec 2009 CH01 Director's details changed for Martin Gerald Large on 1 October 2009
07 Dec 2009 CH03 Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009
16 Apr 2009 288a Secretary appointed james ernest peter gervasio
16 Apr 2009 288b Appointment terminated secretary michael woodall
27 Feb 2009 363a Return made up to 09/02/09; full list of members