- Company Overview for IFES ACQUISITION CORP. LTD (08732410)
- Filing history for IFES ACQUISITION CORP. LTD (08732410)
- People for IFES ACQUISITION CORP. LTD (08732410)
- More for IFES ACQUISITION CORP. LTD (08732410)
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) |
---|---|---|---|
05 Aug 2016 | TM01 | Termination of appointment of David Davis as a director on 31 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Stephen Ballas as a director on 31 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Daniel Girard as a director on 23 June 2016 | |
20 Jul 2016 | AP01 | Appointment of Julian Eric Casper Gorniok as a director on 23 June 2016 | |
06 May 2016 | AP01 | Appointment of Stephen Ballas as a director on 15 April 2016 | |
03 May 2016 | AD01 | Registered office address changed from Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 May 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Jay Itzkowitz as a director on 14 April 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of Dwf Secretarial Services Limited as a secretary on 1 April 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from C/O C/O Dwf Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA to Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX on 1 April 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
06 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from 15 Stukeley Street London WC2B 5LT to C/O C/O Dwf Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 14 July 2015 | |
14 Jul 2015 | AP04 | Appointment of Dwf Secretarial Services Limited as a secretary on 9 July 2015 | |
14 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
15 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-15
|