- Company Overview for IFA OPTIONS LIMITED (SC341414)
- Filing history for IFA OPTIONS LIMITED (SC341414)
- People for IFA OPTIONS LIMITED (SC341414)
- More for IFA OPTIONS LIMITED (SC341414)
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) |
---|---|---|---|
09 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2010 | AR01 |
Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
20 Apr 2010 | AR01 | Annual return made up to 15 April 2009 with full list of shareholders | |
16 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from 26 Gamekeeper's Road Edinburgh EH4 6LU on 3 December 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Masood Akhtar Ali on 30 November 2009 | |
18 Feb 2009 | CERTNM | Company name changed openifa LIMITED\certificate issued on 19/02/09 | |
29 Oct 2008 | 288a | Director appointed masood akhtar ali | |
23 Jul 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
23 Jul 2008 | 288b | Appointment Terminated Director stephen mabbott LTD. | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH | |
23 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2008 | NEWINC | Incorporation |