- Company Overview for INDEPENDENT FINANCIAL APPOINTMENTS (IFA) LTD (07351189)
- Filing history for INDEPENDENT FINANCIAL APPOINTMENTS (IFA) LTD (07351189)
- People for INDEPENDENT FINANCIAL APPOINTMENTS (IFA) LTD (07351189)
- More for INDEPENDENT FINANCIAL APPOINTMENTS (IFA) LTD (07351189)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
22 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH03 | Secretary's details changed for Mr Daniel Paul Greveson on 1 September 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Mr Paul Greveson on 1 September 2015 | |
27 Mar 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 January 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 48 Parkstone Crescent Hellaby Rotherham South Yorkshire S66 8HD to 7 Manor Street Bridlington East Yorkshire YO15 2SA on 27 March 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
04 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from Unleash House 14 Gander Lane Chesterfield Derbyshire S43 4PZ United Kingdom on 12 September 2011 | |
19 Aug 2010 | NEWINC |
Incorporation
|