INTERNATIONAL FEDERATION OF LIBERAL YOUTH
Status | DISSOLVED |
Company No. | 06080569 |
Category | |
Incorporated | 02 Feb 2007 |
Age | 17 years, 3 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 21 days |
SUMMARY
INTERNATIONAL FEDERATION OF LIBERAL YOUTH is an dissolved with number 06080569. It was incorporated 17 years, 3 months, 30 days ago, on 02 February 2007 and it was dissolved 4 years, 11 months, 21 days ago, on 11 June 2019. The company address is 1 Whitehall Place, London, SW1A 2HD.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Termination secretary company with name termination date
Date: 20 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-14
Officer name: Mane Manukyan
Documents
Appoint person director company with name date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Andrea Ugrinoska
Appointment date: 2016-10-01
Documents
Appoint person secretary company with name date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-01
Officer name: Ms Andrea Ugrinoska
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 17 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Peter Schmidt-Sørensen Dragsdahl Scharling
Termination date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 19 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Pauline Kastermans
Change date: 2016-09-16
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 17 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-17
Officer name: Ms Pauline Kastermans
Documents
Annual return company with made up date no member list
Date: 03 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 05 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 14 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 03 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Peter Schmidt-Sørensen Dragsdahl Scharling
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Leys
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Leys
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 08 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 20 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 15 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Leys
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bart Woord
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Van Run
Documents
Annual return company with made up date no member list
Date: 01 Mar 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jan Van Run
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bart Woord
Change date: 2010-02-19
Documents
Termination secretary company with name
Date: 27 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Wong
Documents
Appoint person secretary company with name
Date: 27 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mane Manukyan
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bart woord / 16/09/2009
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from, 1 whitehall place, london, SW1A 2HD
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/02/09
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/02/08
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jacob rasmussen
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: 7 petworth road, haslemere, surrey, GU27 2JB
Documents
Some Companies
21 DENNING ROAD,LONDON,NW3 1ST
Number: | 08960977 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLENGE RECRUITMENT GROUP LIMITED
1 SMITHY COURT,WIGAN,WN3 6PS
Number: | 08821900 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORE INFRASTRUCTURE SERVICES LTD
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11644827 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 MAIDSTONE ROAD,LONDON,N11 2JP
Number: | 11580942 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 WOOD CLOSE,WINDSOR,SL4 3LA
Number: | 10057267 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCOMBE COURT,GODALMING,GU17 1LQ
Number: | 07419788 |
Status: | ACTIVE |
Category: | Private Limited Company |