- Company Overview for IFA SALES AND ACQUISITIONS LIMITED (08208701)
- Filing history for IFA SALES AND ACQUISITIONS LIMITED (08208701)
- People for IFA SALES AND ACQUISITIONS LIMITED (08208701)
- More for IFA SALES AND ACQUISITIONS LIMITED (08208701)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2018 | DS01 | Application to strike the company off the register | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
08 Nov 2012 | AD01 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 8 November 2012 | |
08 Nov 2012 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary | |
08 Nov 2012 | TM01 | Termination of appointment of Heatons Directors Limited as a director | |
08 Nov 2012 | TM01 | Termination of appointment of James Truscott as a director | |
08 Nov 2012 | AP01 | Appointment of Mr Trevor John Downing as a director | |
23 Oct 2012 | MISC | Certificate of fact - name correction from ifa sales and aquisitions LIMITED to ifa sales and acquisitions LIMITED | |
18 Oct 2012 | CERTNM |
Company name changed hs 573 LIMITED\certificate issued on 18/10/12
|
|
18 Oct 2012 | CONNOT | Change of name notice | |
10 Sep 2012 | NEWINC |
Incorporation
|