Advanced company searchLink opens in new window

INTERNATIONAL CONFEDERATION FOR BUSINESS ADVANCEMENT LTD

Company number 05108646

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
20 Jan 2017 TM01 Termination of appointment of Icfba Holdings Limited as a director on 10 January 2017
06 Jun 2016 AD01 Registered office address changed from C/O Icfba (Uk) Ltd Suite E0030 35 Victoria Road Darlington County Durham DL1 5SF England to 6a Church Street Ducklington Oxon OX29 7UG on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from 39 Falstaff Close Eynsham Oxfordshire OX29 4QA to C/O Icfba (Uk) Ltd Suite E0030 35 Victoria Road Darlington County Durham DL1 5SF on 6 June 2016
06 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 900
05 May 2016 CH01 Director's details changed for Mr Richard Williams on 1 May 2016
08 Jan 2016 AA Micro company accounts made up to 30 April 2015
10 Sep 2015 TM01 Termination of appointment of Icfba Usa Ltd as a director on 1 June 2015
12 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 900
02 Mar 2015 AD01 Registered office address changed from 87 Spareacre Lane Eynsham Oxon OX29 4NN to 39 Falstaff Close Eynsham Oxfordshire OX29 4QA on 2 March 2015
08 Jan 2015 AA Micro company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 900
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Sep 2013 MR04 Satisfaction of charge 1 in full
02 Sep 2013 MR04 Satisfaction of charge 2 in full
24 Jul 2013 AD01 Registered office address changed from Newcourt House New Street Lymington Hants SO41 9BQ on 24 July 2013
21 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
05 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
04 May 2010 CH02 Director's details changed for Icfba Holdings Limited on 2 October 2009