- Company Overview for IFA MAGAZINE EVENTS LTD (08319984)
- Filing history for IFA MAGAZINE EVENTS LTD (08319984)
- People for IFA MAGAZINE EVENTS LTD (08319984)
- More for IFA MAGAZINE EVENTS LTD (08319984)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2018 | PSC04 | Change of details for Mr Richard David Morris as a person with significant control on 24 September 2018 | |
05 Dec 2018 | PSC05 | Change of details for Ifa Magazine Publications Limited as a person with significant control on 24 September 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
08 Nov 2017 | TM01 | Termination of appointment of Richard David Morris as a director on 1 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Michael Louis George Wilson as a director on 31 December 2015 | |
02 Dec 2016 | TM01 | Termination of appointment of Michael Louis George Wilson as a director on 31 December 2015 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from The Old Wheelwrights Ham Berkeley Gloucestershire GL13 9QH to 8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 27 March 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
01 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
06 Feb 2014 | AD01 | Registered office address changed from 2 Worcester Terrace Bristol BS8 3JW on 6 February 2014 | |
17 Jan 2014 | AR01 | Annual return made up to 5 December 2013 with full list of shareholders |