Advanced company searchLink opens in new window

IFA OPTIONS LIMITED

Company number SC341414

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
15 Apr 2008 NEWINC Incorporation