Advanced company searchLink opens in new window

INVESTMENT FX LTD

Company number 06258282

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 TM01 Termination of appointment of Ifx Management as a director on 1 April 2017
12 Sep 2016 AD01 Registered office address changed from Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB to C/O Ifx Administration 95 Mansfield Road Nottingham NG1 3FN on 12 September 2016
07 Sep 2016 AP02 Appointment of Ifx Management as a director on 1 September 2016
22 Aug 2016 TM01 Termination of appointment of William Daniel Bellamy as a director on 1 August 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
29 May 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2015 CERTNM Company name changed bellamy invest LTD\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
27 Mar 2015 AD01 Registered office address changed from C/O Pinebridge Uk Investments 154-156 London Road Nottingham NG2 3BQ England to Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB on 27 March 2015
27 Jan 2015 AD01 Registered office address changed from 7 Victoria Crescent Mapperley Park Nottingham NG5 4DA England to C/O Pinebridge Uk Investments 154-156 London Road Nottingham NG2 3BQ on 27 January 2015
29 Dec 2014 AD01 Registered office address changed from 102 Mansfield Road Nottingham NG1 3HD to 7 Victoria Crescent Mapperley Park Nottingham NG5 4DA on 29 December 2014
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
13 Oct 2014 TM01 Termination of appointment of Marius Popovici as a director on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from Bridgford Business Centre 29 Bridgford Road Nottingham Nottinghamshire NG2 6AU England to 102 Mansfield Road Nottingham NG1 3HD on 13 October 2014
13 Oct 2014 TM01 Termination of appointment of Alan Spencer as a director on 13 October 2014
13 Oct 2014 TM01 Termination of appointment of Marius Popovici as a director on 13 October 2014
11 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Oct 2013 AP01 Appointment of Mr Marius Popovici as a director
15 Oct 2013 AP01 Appointment of Mr Alan Spencer as a director
25 Sep 2013 AD01 Registered office address changed from Bridgford Business Cente 29 Bridgford Road Nottingham Nottinghamshire NG2 6AU England on 25 September 2013
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 17,191.66
22 Aug 2013 AD01 Registered office address changed from Bridgford Business Centre Bridgford Road West Bridgford Nottingham NG2 6AU England on 22 August 2013