Advanced company searchLink opens in new window

IFA MAGAZINE EVENTS LTD

Company number 08319984

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)
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
  • GBP 149
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
  • GBP 149
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
  • GBP 149
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