Advanced company searchLink opens in new window

IFCZ PLC

Company number 07925903

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2017 CH03 Secretary's details changed for Mr David Kay on 27 February 2017
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 644,572.5
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2015 AA Group of companies' accounts made up to 31 January 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 644,572.5
23 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 253,922.5
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 253,922.50
01 Dec 2014 SH14 Redenomination of shares. Statement of capital 5 November 2014
  • GBP 156,260
01 Dec 2014 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • EUR 200,000
24 Oct 2014 TM01 Termination of appointment of Tamara Kashif as a director on 22 August 2014
24 Oct 2014 TM01 Termination of appointment of Kashif Aftab as a director on 22 August 2014
23 Sep 2014 AA Full accounts made up to 31 January 2014
22 Aug 2014 CERTNM Company name changed tamaleeshah holding company PLC\certificate issued on 22/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
19 Aug 2014 AP01 Appointment of Swee Lian Yeoh as a director on 12 August 2014
19 Aug 2014 AP01 Appointment of Hoe Keat Chiong as a director on 12 August 2014
26 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • EUR 75,000
10 Oct 2013 AAMD Amended full accounts made up to 31 January 2013
04 Sep 2013 SH07 Cancellation of shares by a PLC. Statement of capital on 1 March 2013
30 Aug 2013 TM01 Termination of appointment of Tan Guan as a director
19 Aug 2013 AP01 Appointment of Tan Wee Guan as a director