- Company Overview for INTERNATIONAL FINANCE & CONSULTING LTD. (09423564)
- Filing history for INTERNATIONAL FINANCE & CONSULTING LTD. (09423564)
- People for INTERNATIONAL FINANCE & CONSULTING LTD. (09423564)
- Insolvency for INTERNATIONAL FINANCE & CONSULTING LTD. (09423564)
- More for INTERNATIONAL FINANCE & CONSULTING LTD. (09423564)
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) |
---|---|---|---|
26 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2021 | L64.07 | Completion of winding up | |
03 Sep 2019 | COCOMP | Order of court to wind up | |
03 Sep 2019 | AC93 | Order of court - restore and wind up | |
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
30 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2017 | AP03 | Appointment of Geoffrey Michael Dixon as a secretary on 1 February 2017 | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary on 30 June 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 196 High Road London N22 8HH on 12 July 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2016 | AP01 | Appointment of Mr. David John Graham Martyn as a director on 20 April 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2015 | TM01 | Termination of appointment of Uwe Hugo Zach as a director on 19 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr. Uwe Hugo Zach as a director on 15 October 2015 |