Advanced company searchLink opens in new window

IAF CORPORATE FINANCE LIMITED

Company number 07358046

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2019 DS01 Application to strike the company off the register
16 Aug 2019 TM01 Termination of appointment of David Laurence Massie as a director on 2 December 2018
16 Aug 2019 PSC07 Cessation of David Laurence Massie as a person with significant control on 2 December 2018
26 Jun 2019 AD01 Registered office address changed from 43-44 New Bond Street Mayfair London W1S 2SA to Suite 1, 77 Victoria Street London SW1H 0HW on 26 June 2019
25 Jun 2019 AA Micro company accounts made up to 31 August 2018
01 Feb 2019 AP01 Appointment of Mr Ian David Louis Massie as a director on 1 December 2018
27 Nov 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
27 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
30 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
16 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
16 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
30 Sep 2015 TM02 Termination of appointment of Julie Ann Payne as a secretary on 11 September 2015
30 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
19 May 2014 AA Accounts for a dormant company made up to 31 August 2013
19 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
21 May 2013 AA Accounts for a dormant company made up to 31 August 2012
28 Feb 2013 AP03 Appointment of Miss Julie Ann Payne as a secretary
04 Feb 2013 CERTNM Company name changed enviroburials LIMITED\certificate issued on 04/02/13
  • CONNOT ‐
04 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
18 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders