Advanced company searchLink opens in new window

IGEFI U.K. LIMITED

Company number 04513578

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)
30 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 28 September 2023
18 Oct 2022 LIQ01 Declaration of solvency
10 Oct 2022 AD01 Registered office address changed from C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 10 October 2022
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
12 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap restriction is hereby revoked and deleted 31/08/2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 579,266
12 May 2022 CH01 Director's details changed for Mr Gregg Andrew Cain on 29 April 2022
01 Apr 2022 AP01 Appointment of Mr Gregg Andrew Cain as a director on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of Andrew James Pattison as a director on 1 April 2022
24 Jan 2022 CH01 Director's details changed for Mr Desmond James Noctor on 1 January 2022
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
30 Sep 2021 TM01 Termination of appointment of Olivier Pennese as a director on 30 September 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2019
12 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 MR04 Satisfaction of charge 2 in full
28 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
23 Mar 2020 AP01 Appointment of Mr Andrew James Pattison as a director on 13 March 2020
23 Mar 2020 AP01 Appointment of Mr Nicholas Michael as a director on 13 March 2020
23 Mar 2020 TM01 Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020
23 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates