- Company Overview for IBLF (08682542)
- Filing history for IBLF (08682542)
- People for IBLF (08682542)
- More for IBLF (08682542)
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) |
---|---|---|---|
24 Feb 2017 | AP01 | Appointment of Mr Ian Alistair Ross as a director on 3 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Robert Isa Starr as a director on 17 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Brook Stephen Horowitz as a director on 31 December 2016 | |
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
04 Nov 2015 | AD01 | Registered office address changed from C/O Preiskel & Co Llp 4 Kings Bench Walk Inner Temple London EC4Y 7DL to Kemp House Third Floor 152-160 City Road London EC1V 2DW on 4 November 2015 | |
02 Oct 2015 | AR01 | Annual return made up to 9 September 2015 no member list | |
19 Jun 2015 | AD01 | Registered office address changed from C/O Preiskel & Co Llp 5 Fleet Place London EC4M 7rd to C/O Preiskel & Co Llp 4 Kings Bench Walk Inner Temple London EC4Y 7DL on 19 June 2015 | |
16 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Sep 2014 | AR01 | Annual return made up to 9 September 2014 no member list | |
11 Aug 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
20 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
20 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2013 | AP01 | Appointment of Mr Jan Victor Dauman as a director | |
09 Sep 2013 | NEWINC | Incorporation |