Advanced company searchLink opens in new window

IFO TRADING LTD

Company number 07986149

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)
16 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Apr 2014 AD01 Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England on 10 April 2014
10 Apr 2014 4.20 Statement of affairs with form 4.19
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 CERTNM Company name changed the ultra network LTD\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
11 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
10 Sep 2013 TM02 Termination of appointment of Michelle Gibbins as a secretary
10 Sep 2013 AD01 Registered office address changed from 80 Cross Lane East Gravesend Kent DA12 5HB England on 10 September 2013
10 Sep 2013 AD01 Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 10 September 2013
27 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom on 13 March 2013
13 Mar 2013 AD01 Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 13 March 2013
30 Jan 2013 AD01 Registered office address changed from 80 Cross Lane East Gravesend Kent DA12 5HB United Kingdom on 30 January 2013
20 Dec 2012 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 20 December 2012
02 Jul 2012 CH01 Director's details changed for Mr Sam Gibbins on 2 July 2012
12 Mar 2012 NEWINC Incorporation