Advanced company searchLink opens in new window

INITIAL IFF LTD

Company number 00839688

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2015 DS01 Application to strike the company off the register
29 Jul 2015 CH03 Secretary's details changed for Alexandra Laan on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Christopher Brian Terrence Filby on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Mr Jonathan Ellis Hauck on 29 July 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 MISC Section 519 companies act 2006
16 Jun 2015 MISC Section 519
03 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
07 Apr 2015 MISC Section 519
17 Feb 2015 TM01 Termination of appointment of Stuart Michael Ingall Tombs as a director on 2 February 2015
16 Feb 2015 AP01 Appointment of Mr Jonathan Ellis Hauck as a director on 2 February 2015
26 Jan 2015 MISC Section 519
26 Jan 2015 AD01 Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 26 January 2015
25 Nov 2014 SH20 Statement by Directors
25 Nov 2014 SH19 Statement of capital on 25 November 2014
  • GBP 1
25 Nov 2014 CAP-SS Solvency Statement dated 06/11/14
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 TM01 Termination of appointment of Paul Griffiths as a director on 23 July 2014
28 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,211,149
12 Sep 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Gareth Brown as a director