IFA INSTITUTE OF BUSINESS MANAGEMENT LIMITED

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusDISSOLVED
Company No.06723011
CategoryPrivate Limited Company
Incorporated14 Oct 2008
Age15 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 4 months, 13 days

SUMMARY

IFA INSTITUTE OF BUSINESS MANAGEMENT LIMITED is an dissolved private limited company with number 06723011. It was incorporated 15 years, 7 months, 2 days ago, on 14 October 2008 and it was dissolved 7 years, 4 months, 13 days ago, on 03 January 2017. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: 190 High Street Tonbridge Kent TN9 1BE

Change date: 2016-10-05

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Conway

Appointment date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-07

Officer name: Mr John Alan Edwards

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: David Roger Woodgate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alan Edwards

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Venis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-01

Officer name: Mrs Lorraine Elizabeth Young

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-20

Old address: 3 Vaughan Avenue Tonbridge Kent TN10 4EB

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Boakes

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Valma Venis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burford east LIMITED\certificate issued on 21/09/09

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lorraine young

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs lorraine elizabeth young

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen john boakes

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr david roger woodgate

Documents

View document PDF

Incorporation company

Date: 14 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLING LAND INVESTMENTS LLP

233 WISHING TREE ROAD,ST. LEONARDS-ON-SEA,TN38 9LA

Number:OC402841
Status:ACTIVE
Category:Limited Liability Partnership

CAROLYN SCARLETT LTD

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:07705997
Status:ACTIVE
Category:Private Limited Company

DC CONSULTING (LONDON) LIMITED

1806 EAST 3 PAN PENINSULA SQUARE,LONDON,E14 9HP

Number:07957732
Status:ACTIVE
Category:Private Limited Company

MWSB LTD

CLOCKHOUSE BARN,ASHFORD,TN25 4BJ

Number:07286473
Status:ACTIVE
Category:Private Limited Company

PIMLICO FILMS LTD

FLAT 4 BLOCK E PEABODY TRUST,LONDON,SW1P 2LH

Number:09177884
Status:ACTIVE
Category:Private Limited Company

THE CLUBHOUSE COFFEE & CYCLES LTD

17 GREENACRE PARK RISE,LEEDS,LS19 6RU

Number:11347182
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