Advanced company searchLink opens in new window

INTERNATIONAL FINANCE FILIAL EUROPE LTD

Company number 08266791

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)
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2023 CS01 Confirmation statement made on 1 December 2022 with updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
27 Oct 2021 RP05 Registered office address changed to PO Box 4385, 08266791: Companies House Default Address, Cardiff, CF14 8LH on 27 October 2021
28 Jan 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 AA Micro company accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
21 May 2020 AD01 Registered office address changed from Office 7, 35-37 Ludgate Hill London England EC4M 7JN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
02 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
27 Jul 2017 TM01 Termination of appointment of Paul Guenette as a director on 27 July 2017
10 Jul 2017 CH02 Director's details changed for International Finance Corporation Ltd on 7 July 2017
07 Jul 2017 CH03 Secretary's details changed for Dr. Michael Herzog on 7 July 2017
07 Jul 2017 CH03 Secretary's details changed for Michael Herzog on 7 July 2017
07 Jul 2017 CH01 Director's details changed for Dr. Michael Herzog on 7 July 2017
07 Jul 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London England EC4M 7JN United Kingdom to Office 7, 35-37 Ludgate Hill London England Ec4M 7 Jn on 7 July 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates