Advanced company searchLink opens in new window

IFA INSTITUTE OF BUSINESS MANAGEMENT LIMITED

Company number 06723011

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
05 Oct 2016 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 October 2016
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
20 Jan 2016 AP01 Appointment of Mr Andrew James Conway as a director on 20 January 2016
21 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
28 Jul 2015 CH01 Director's details changed for Mr John Alan Edwards on 7 April 2015
30 Jun 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of David Roger Woodgate as a director on 1 April 2015
23 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jan 2014 AP01 Appointment of Mr John Alan Edwards as a director
20 Jan 2014 TM01 Termination of appointment of Heather Venis as a director
22 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
16 Oct 2012 CH03 Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012
20 Sep 2012 AD01 Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 20 September 2012
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jan 2012 TM01 Termination of appointment of Stephen Boakes as a director
13 Jan 2012 AP01 Appointment of Mrs Heather Valma Venis as a director
21 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010