Advanced company searchLink opens in new window

INTERNATIONAL BUSINESS LEADERS FORUM

Company number 02552695

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)
20 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Oct 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
13 Oct 2014 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 13 October 2014
10 Oct 2014 4.70 Declaration of solvency
10 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
10 Oct 2014 600 Appointment of a voluntary liquidator
06 Feb 2014 TM01 Termination of appointment of Oliver Benzecry as a director
06 Feb 2014 TM01 Termination of appointment of John Brock as a director
06 Feb 2014 TM01 Termination of appointment of Dorine Bosman as a director
06 Feb 2014 TM01 Termination of appointment of Ian Carter as a director
06 Feb 2014 TM01 Termination of appointment of Jan Dauman as a director
06 Feb 2014 TM01 Termination of appointment of Alexsis De Raadt St James as a director
06 Feb 2014 TM01 Termination of appointment of Lucy Dimes as a director
06 Feb 2014 TM01 Termination of appointment of Heather Hancock as a director
06 Feb 2014 TM01 Termination of appointment of Paul Walsh as a director
02 Jan 2014 MEM/ARTS Memorandum and Articles of Association
02 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Redice the number of directors 09/12/2013
30 Dec 2013 AD01 Registered office address changed from 3Rd Floor 60 Gray's Inn Road London WC1X 8AQ on 30 December 2013
17 Dec 2013 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Tanuja Pandit
17 Dec 2013 AA Full accounts made up to 30 June 2013
13 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2013
29 Nov 2013 AR01 Annual return made up to 1 November 2013 no member list
  • ANNOTATION A Second Filed AR01 was registered on 13/12/2013
28 Nov 2013 AP03 Appointment of Mr Clive Strowger as a secretary
28 Nov 2013 AP01 Appointment of Ms Heather Jane Hancock as a director