- Company Overview for IFC FUND II (GP) LIMITED (06786008)
- Filing history for IFC FUND II (GP) LIMITED (06786008)
- People for IFC FUND II (GP) LIMITED (06786008)
- More for IFC FUND II (GP) LIMITED (06786008)
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
|
|
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 |