Advanced company searchLink opens in new window

IFF CORPORATE LIMITED

Company number 05149334

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Nov 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Nov 2016 CH01 Director's details changed for Mr Andrew Richard Lamb on 22 November 2016
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 AP01 Appointment of Mr Andrew Richard Lamb as a director on 1 January 2015
10 Mar 2015 TM01 Termination of appointment of Athanasius Constantine Johannes Calliafas as a director on 1 January 2015
16 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jan 2014 CH01 Director's details changed for Mr Athanasius Constantine Johannes Calliafas on 1 December 2013
21 Jan 2014 CH01 Director's details changed for Mr Athanasius Constantine Johannes Calliafas on 1 December 2013
16 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Mr Athanasius Constantine Johannes Calliafas on 1 June 2013
03 Apr 2013 AD04 Register(s) moved to registered office address
03 Apr 2013 AD01 Registered office address changed from 77 Brook Street London W1K 4HY on 3 April 2013
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012