Advanced company searchLink opens in new window

IFAENGINE LIMITED

Company number 03955490

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)
05 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2017 AD01 Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 4 May 2017
03 Jan 2017 AD01 Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
30 Dec 2016 4.70 Declaration of solvency
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 4,935,093
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
30 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
05 Oct 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor 1 New Change London EC4M 9EF England to Wellington Row York YO90 1WR
03 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 TM01 Termination of appointment of James Allen Newman as a director on 30 June 2015
24 Jun 2015 AP01 Appointment of Mr John Cowan as a director on 23 June 2015
26 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 CH01 Director's details changed for Mr James Allen Newman on 13 May 2014
29 Jan 2014 AP01 Appointment of Mr James Allen Newman as a director
29 Jan 2014 TM01 Termination of appointment of George Higginson as a director
29 Jan 2014 TM01 Termination of appointment of Paul Hooper as a director
13 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
11 Nov 2013 CC04 Statement of company's objects
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013