Advanced company searchLink opens in new window

IFC FUND II (GP) LIMITED

Company number 06786008

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2010 DS01 Application to strike the company off the register
22 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
22 Mar 2010 CH01 Director's details changed for Ruth Ellen Horowitz on 8 March 2010
01 Oct 2009 225 Accounting reference date extended from 31/01/2010 to 30/06/2010
01 Oct 2009 288b Appointment Terminated Director craig morris
01 Oct 2009 288b Appointment Terminated Director alnery incorporations no.2 LIMITED
01 Oct 2009 288b Appointment Terminated Director and Secretary alnery incorporations no.1 LIMITED
01 Oct 2009 288a Director appointed ruth ellen horowitz
01 Oct 2009 287 Registered office changed on 01/10/2009 from one bishops square london E1 6AD
30 Sep 2009 CERTNM Company name changed alnery no. 2836 LIMITED\certificate issued on 02/10/09
08 Jan 2009 NEWINC Incorporation