- Company Overview for INTERNATIONAL ADVERTISING FESTIVAL LIMITED (02062601)
- Filing history for INTERNATIONAL ADVERTISING FESTIVAL LIMITED (02062601)
- People for INTERNATIONAL ADVERTISING FESTIVAL LIMITED (02062601)
- Charges for INTERNATIONAL ADVERTISING FESTIVAL LIMITED (02062601)
- More for INTERNATIONAL ADVERTISING FESTIVAL LIMITED (02062601)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2016 | SH19 |
Statement of capital on 11 August 2016
|
|
04 Aug 2016 | DS01 | Application to strike the company off the register | |
29 Jul 2016 | SH20 | Statement by Directors | |
29 Jul 2016 | CAP-SS | Solvency Statement dated 18/07/16 | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
14 Dec 2015 | AD01 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
03 Feb 2014 | TM02 | Termination of appointment of Susanna Freeman as a secretary | |
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Jan 2013 | AP01 | Appointment of Ms Amanda Jane Gradden as a director | |
02 Jan 2013 | TM01 | Termination of appointment of John Gulliver as a director | |
01 Nov 2012 | AD01 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 | |
25 Oct 2012 | AP03 | Appointment of Susanna Freeman as a secretary | |
29 Jun 2012 | TM01 | Termination of appointment of Emily Gestetner as a director | |
25 Jun 2012 | AP01 | Appointment of John Keith Gulliver as a director | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |