- Company Overview for IFJ CONSULTING LIMITED (08317597)
- Filing history for IFJ CONSULTING LIMITED (08317597)
- People for IFJ CONSULTING LIMITED (08317597)
- More for IFJ CONSULTING LIMITED (08317597)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2017 | PSC07 | Cessation of Chinyere Okoro Inyama as a person with significant control on 1 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Chinyere Okoro Inyama as a director on 1 October 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
13 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
01 Jan 2015 | CH01 | Director's details changed for Mr Chinyere Okoro Inyama on 1 September 2014 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Sep 2014 | AD01 | Registered office address changed from C/O Bloomsbury Law 17 Manchester Street London W1U 4DJ to 3 Rutherford Way Wembley Middlesex HA9 0BP on 2 September 2014 | |
23 Jan 2014 | CERTNM |
Company name changed ifj sports agency LIMITED\certificate issued on 23/01/14
|
|
22 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | AD01 | Registered office address changed from C/O Bloomsbury Law 17 Manchester Street Manchester Street London W1U 4DJ England on 22 January 2014 | |
22 Jan 2014 | AD01 | Registered office address changed from 4-6 St Ann's Terrace London NW8 6PJ United Kingdom on 22 January 2014 | |
04 Dec 2012 | NEWINC | Incorporation |