Advanced company searchLink opens in new window

IF LONDON COLLECTIONS LTD

Company number 07779161

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
01 Oct 2019 AA Micro company accounts made up to 30 September 2019
08 Feb 2019 AA Micro company accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
10 Mar 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
21 Feb 2017 AA Micro company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
14 Mar 2016 AA Micro company accounts made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
09 Jul 2015 CERTNM Company name changed flabo LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
06 Oct 2014 CERTNM Company name changed ocean time capital LTD\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
06 Oct 2014 CONNOT Change of name notice
01 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100,000
26 Sep 2014 CH01 Director's details changed for Mr Zhiliang Liu on 1 September 2014
12 Aug 2014 AD01 Registered office address changed from 62 Sinclair Drive Basingstoke RG21 6AD England to 35 Lisle Street London WC2H 7BD on 12 August 2014
08 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
28 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
17 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
13 Apr 2012 AD01 Registered office address changed from 13 Chilham House Law Street London SE1 4EA England on 13 April 2012
19 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted