Advanced company searchLink opens in new window

IFBX SECURITIES LIMITED

Company number 06781228

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
20 Jun 2011 TM01 Termination of appointment of Per Bergstrom as a director
23 May 2011 AP01 Appointment of Mr per Ulrik Bergstrom as a director
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
22 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
07 Feb 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-04
04 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
31 May 2010 AA Total exemption small company accounts made up to 30 June 2009
29 May 2010 TM01 Termination of appointment of Ronald Cro as a director
29 May 2010 TM01 Termination of appointment of Syed Ali as a director
29 Apr 2010 TM01 Termination of appointment of Irene Kuan as a director
29 Apr 2010 TM01 Termination of appointment of Patrick Duwernell as a director
29 Apr 2010 AP01 Appointment of Mr Ronald Arthur Cro as a director
29 Apr 2010 AP01 Appointment of Mr Syed Umor Ali as a director
07 Apr 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
06 Apr 2010 AD01 Registered office address changed from 8 Beacons Close Beckton London E6 5TT on 6 April 2010
06 Apr 2010 TM01 Termination of appointment of Syed Ali as a director
22 Jun 2009 288c Director's Change of Particulars / patrick duwernell / 15/06/2009 / HouseName/Number was: 224, now: ; Street was: uxbridge road, now: 29 boulevard de reuilly; Area was: hampton hill, now: ; Post Town was: london, now: paris; Region was: , now: 75012; Post Code was: TW12 1AY, now: ; Country was: , now: france
04 Jun 2009 288a Director appointed patrick duwernell
09 Mar 2009 288a Director appointed irene shee poh kuan
20 Feb 2009 225 Accounting reference date shortened from 31/12/2009 to 30/06/2009
18 Feb 2009 123 Nc inc already adjusted 21/01/09
11 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association