- Company Overview for INTERNATIONAL FRANCHISE CORPORATION LTD (05133363)
- Filing history for INTERNATIONAL FRANCHISE CORPORATION LTD (05133363)
- People for INTERNATIONAL FRANCHISE CORPORATION LTD (05133363)
- More for INTERNATIONAL FRANCHISE CORPORATION LTD (05133363)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2012 | AD01 | Registered office address changed from 1D Ferry Road Barnes London SW13 9RX on 14 May 2012 | |
28 Jun 2011 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 28 June 2011 | |
22 Sep 2010 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 22 September 2010 | |
10 Sep 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2010 | DS01 | Application to strike the company off the register | |
15 Jun 2010 | AR01 |
Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-06-15
|
|
15 Jun 2010 | CH01 | Director's details changed for Paul Ross William Tarr on 20 May 2010 | |
04 Jun 2009 | 363a | Return made up to 20/05/09; full list of members | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
15 Oct 2008 | 288a | Director appointed paul ross william tarr | |
29 Jul 2008 | 88(2) | Ad 04/06/08 gbp si 38@1=38 gbp ic 2/40 | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
06 Jun 2008 | 363s | Return made up to 20/05/08; no change of members | |
10 Apr 2008 | 288c | Director's Change of Particulars / daniel yorke / 01/02/2008 / | |
07 Apr 2008 | 288c | Director's Change of Particulars / daniel yorke / 01/02/2008 / HouseName/Number was: , now: 10; Street was: 13 wellsmoor gardens, now: crown lane; Post Town was: bickley, now: chislehurst; Post Code was: BR1 2HT, now: BR7 5PL | |
14 Feb 2008 | 288a | New secretary appointed | |
05 Feb 2008 | 288b | Secretary resigned | |
19 Jun 2007 | 363s | Return made up to 20/05/07; full list of members | |
19 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
28 Nov 2006 | 288a | New director appointed | |
18 Sep 2006 | 88(2)R | Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2 | |
14 Aug 2006 | CERTNM | Company name changed xfactor international LIMITED\certificate issued on 14/08/06 |