INTERNATIONAL FEDERATION OF LIBERAL YOUTH

1 Whitehall Place, London, SW1A 2HD
StatusDISSOLVED
Company No.06080569
Category
Incorporated02 Feb 2007
Age17 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 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

Gazette dissolved compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Leys

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Leys

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Leys

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bart Woord

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Van Run

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan Van Run

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Wong

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mane Manukyan

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bart woord / 16/09/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/02/09

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/02/08

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jacob rasmussen

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALETHEON CONSULTING LIMITED

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

DOLLY YOURSELF LTD

110 MAIDSTONE ROAD,LONDON,N11 2JP

Number:11580942
Status:ACTIVE
Category:Private Limited Company

INFO SCIENCES LIMITED

87 WOOD CLOSE,WINDSOR,SL4 3LA

Number:10057267
Status:ACTIVE
Category:Private Limited Company

SEAL SOFTWARE GROUP LIMITED

ASHCOMBE COURT,GODALMING,GU17 1LQ

Number:07419788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source