Advanced company searchLink opens in new window

INTERNATIONAL FACTORS LIMITED

Company number 00994959

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2011 DS01 Application to strike the company off the register
24 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
Statement of capital on 2010-09-24
  • GBP 3,100,000
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Apr 2010 AD01 Registered office address changed from Sovereign House Church Street Brighton Sussex BN1 1SS on 7 April 2010
23 Dec 2009 TM01 Termination of appointment of Gordon Titley as a director
23 Dec 2009 TM01 Termination of appointment of Philip Lammas as a director
09 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Sep 2009 363a Return made up to 15/09/09; full list of members
16 Sep 2008 363a Return made up to 15/09/08; full list of members
29 Jul 2008 AA Accounts made up to 31 December 2007
24 Jun 2008 288b Appointment Terminated Director sanjiv khattri
16 Apr 2008 288b Appointment Terminated Director eric feldstein
15 Oct 2007 363a Return made up to 15/09/07; full list of members
03 Oct 2007 AA Accounts made up to 31 December 2006
11 Oct 2006 363a Return made up to 15/09/06; full list of members
06 Oct 2006 AA Accounts made up to 31 December 2005
11 May 2006 288b Director resigned
28 Mar 2006 288a New director appointed
07 Mar 2006 288b Director resigned
19 Sep 2005 363a Return made up to 15/09/05; full list of members
15 Sep 2005 AA Accounts made up to 31 December 2004
15 Jun 2005 288a New director appointed
14 Jun 2005 288a New director appointed