- Company Overview for IFYND LTD (11920486)
- Filing history for IFYND LTD (11920486)
- People for IFYND LTD (11920486)
- More for IFYND LTD (11920486)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2023 | DS01 | Application to strike the company off the register | |
28 Apr 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
16 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
16 May 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
06 May 2022 | AA01 | Current accounting period shortened from 30 November 2021 to 30 April 2021 | |
30 Mar 2022 | AD01 | Registered office address changed from 73 Ledbury Road London W11 2AG England to Flat 6 3 Fairfield Road London E3 2QT on 30 March 2022 | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
17 Sep 2021 | PSC04 | Change of details for Mrs Alison Lynley Mitchell as a person with significant control on 17 September 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from Cambridge House Henry Street Bath BA1 1BT England to 73 Ledbury Road London W11 2AG on 17 September 2021 | |
27 Aug 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 30 November 2020 | |
23 Aug 2021 | TM01 | Termination of appointment of Hannah Sharne Cairns as a director on 23 August 2021 | |
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
09 Jul 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
15 Sep 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
16 Aug 2020 | SH02 | Sub-division of shares on 30 June 2020 | |
15 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
09 Jul 2020 | AP01 | Appointment of Ms Hannah Sharne Cairns as a director on 30 June 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 10 Lower Thames Street Billingsgate London EC3R 6AF England to Cambridge House Henry Street Bath BA1 1BT on 1 July 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mrs Alison Lynley Mitchell on 15 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mrs Alison Lynley Mitchell on 15 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mrs Alison Lynley Mitchell on 15 June 2020 | |
12 May 2020 | CH01 | Director's details changed for Mrs Alison Lynley Mitchell on 11 May 2020 |