Advanced company searchLink opens in new window

IFLA CONGRESS 2011 LIMITED

Company number SC370023

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)
11 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2012 DS01 Application to strike the company off the register
02 Jul 2012 TM02 Termination of appointment of Carl Pennington as a secretary on 22 June 2012
17 May 2012 CH01 Director's details changed
15 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1
21 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
21 Apr 2010 TM01 Termination of appointment of Simon Armes as a director
20 Apr 2010 AP01 Appointment of Robert William Harrison as a director
20 Apr 2010 AP03 Appointment of Carl Pennington as a secretary
05 Mar 2010 AP01 Appointment of Jennefer Nicholson as a director
17 Dec 2009 CERTNM Company name changed ifla 2011 LIMITED\certificate issued on 17/12/09
  • CONNOT ‐ Change of name notice
17 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
11 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted