Advanced company searchLink opens in new window

MY IFA LIMITED

Company number 06882586

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)
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2012 AR01 Annual return made up to 20 April 2011 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from 33B Bank Street Ashford Kent TN23 1DQ on 18 January 2012
18 Jan 2012 TM02 Termination of appointment of Rosemary Bartter as a secretary
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Jan 2011 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
05 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mr Colin Flatman on 1 December 2009
05 May 2010 AD02 Register inspection address has been changed
05 May 2010 CH03 Secretary's details changed for Mrs Rosemary Bartter on 1 December 2009
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 21 February 2010
  • GBP 900
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,000
14 Aug 2009 288a Director appointed mr colin flatman
16 Jun 2009 287 Registered office changed on 16/06/2009 from 21A bank street ashford kent TN23 1DG
27 May 2009 288b Appointment terminated director julia white
30 Apr 2009 288b Appointment terminated director paul cobb
30 Apr 2009 288b Appointment terminated secretary silvermace secretarial LTD
30 Apr 2009 288a Director appointed julia white
30 Apr 2009 288a Director appointed gemma daniel