Advanced company searchLink opens in new window

INTERFUNDING FACILITIES LIMITED

Company number 04871285

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2021 TM01 Termination of appointment of John David Thomas Milsom as a director on 28 February 2019
10 Nov 2021 TM01 Termination of appointment of David John Standish as a director on 28 February 2019
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AD01 Registered office address changed from , Kpmg United Kingdom Plc, 8 Salisbury Square, London, EC4Y 8BB to Kpmg United Kingdom Plc 15 Canada Square London E14 5GL on 24 March 2015
18 Oct 2013 AP01 Appointment of David John Standish as a director
18 Oct 2013 AP01 Appointment of John David Thomas Milsom as a director
15 Oct 2013 ANNOTATION Rectified AP01 was removed from the public register on 09/01/2014 as it is invalid or ineffective
15 Oct 2013 ANNOTATION Rectified Form AP01 was removed from the public register on 23/04/2014 as it was invalid or ineffective.
26 Jun 2012 AD01 Registered office address changed from , Ward House Ward Street, Guildford, Surrey, GU1 4LH, United Kingdom on 26 June 2012
14 Jun 2012 TM02 Termination of appointment of Waterlow Registrars Limited as a secretary
24 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 500
24 Aug 2011 CH01 Director's details changed for Rinat Batyrgarejev on 19 August 2011
22 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Nov 2010 AP01 Appointment of Rinat Batyrgarejev as a director
28 Oct 2010 TM01 Termination of appointment of Bandelakis Michael as a director
25 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
25 Aug 2010 AD03 Register(s) moved to registered inspection location
25 Aug 2010 AD02 Register inspection address has been changed
10 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Jul 2010 AP04 Appointment of Waterlow Registrars Limited as a secretary
29 Apr 2010 AP01 Appointment of Banelakis Michael as a director
30 Mar 2010 TM01 Termination of appointment of Christina Michailidou as a director
27 Oct 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Christina Michailidou on 19 August 2009