Advanced company searchLink opens in new window

INTERNATIONAL FILM PARTNERS LTD.

Company number 09229578

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
22 Sep 2017 PSC04 Change of details for Mr. Markus Vogelbacher as a person with significant control on 4 July 2016
11 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
09 May 2016 AD01 Registered office address changed from 10 Margaret Street London W1W 8RL to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 9 May 2016
09 May 2016 AP04 Appointment of Sl24 Ltd as a secretary on 18 April 2016
08 May 2016 ANNOTATION Rectified form TM02 was removed from the public register on 14/07/2016 as it was invalid or ineffective.
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
10 Nov 2015 TM02 Termination of appointment of Claudia Dehmel as a secretary on 1 May 2015
04 Dec 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
24 Nov 2014 AP03 Appointment of Miss Claudia Dehmel as a secretary on 1 November 2014
22 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted