- Company Overview for MY IFA LIMITED (06882586)
- Filing history for MY IFA LIMITED (06882586)
- People for MY IFA LIMITED (06882586)
- More for MY IFA LIMITED (06882586)
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 | CH03 | Secretary's details changed for Mrs Rosemary Bartter on 1 December 2009 | |
05 May 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 21 February 2010
|
|
23 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
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 |