Advanced company searchLink opens in new window

IFONIC PLC

Company number 03772954

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)
23 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 16 June 2019
20 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 16 June 2018
25 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 16 June 2017
07 Jul 2016 4.68 Liquidators' statement of receipts and payments to 16 June 2016
09 Jul 2015 AD01 Registered office address changed from 1 Portland Place London W1B 1PN to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 9 July 2015
09 Jul 2015 4.20 Statement of affairs with form 4.19
09 Jul 2015 600 Appointment of a voluntary liquidator
29 Jun 2015 TM02 Termination of appointment of Robert Edmund Rabaiotti as a secretary on 10 June 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-17
29 Apr 2015 TM01 Termination of appointment of Jaime Antonio Stanford Restrepo as a director on 1 February 2015
30 Jan 2015 TM01 Termination of appointment of Timothy Mark Schubert as a director on 10 January 2015
30 Jan 2015 AP01 Appointment of Mr Jaime Antonio Stanford Restrepo as a director on 12 January 2015
13 Jan 2015 AA Full accounts made up to 30 June 2014
12 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 5,050,000
17 Jan 2014 AP01 Appointment of Mr Timothy Mark Schubert as a director
17 Jan 2014 TM01 Termination of appointment of Mark Boyce as a director
02 Jan 2014 AA Full accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
19 Dec 2012 AA Full accounts made up to 30 June 2012
23 Nov 2012 TM01 Termination of appointment of Peter Underhill as a director
27 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 30 June 2011
17 Jun 2011 AD01 Registered office address changed from 342 Regents Park Road London N3 2LJ on 17 June 2011