- Company Overview for IFLA CONGRESS 2011 LIMITED (SC370023)
- Filing history for IFLA CONGRESS 2011 LIMITED (SC370023)
- People for IFLA CONGRESS 2011 LIMITED (SC370023)
- More for IFLA CONGRESS 2011 LIMITED (SC370023)
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
|
|
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
|
|
17 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2009 | NEWINC |
Incorporation
|