Advanced company searchLink opens in new window

INTERNATIONAL FRANCHISE CORPORATION LTD

Company number 05133363

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)
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
  • GBP 40
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