IAF CORPORATE FINANCE LIMITED

Suite 1, 77 Victoria Street, London, SW1H 0HW, England
StatusDISSOLVED
Company No.07358046
CategoryPrivate Limited Company
Incorporated26 Aug 2010
Age13 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 6 days

SUMMARY

IAF CORPORATE FINANCE LIMITED is an dissolved private limited company with number 07358046. It was incorporated 13 years, 8 months, 21 days ago, on 26 August 2010 and it was dissolved 4 years, 5 months, 6 days ago, on 10 December 2019. The company address is Suite 1, 77 Victoria Street, London, SW1H 0HW, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Laurence Massie

Termination date: 2018-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Laurence Massie

Cessation date: 2018-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

New address: Suite 1, 77 Victoria Street London SW1H 0HW

Old address: 43-44 New Bond Street Mayfair London W1S 2SA

Change date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Ian David Louis Massie

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Ann Payne

Termination date: 2015-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Julie Ann Payne

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enviroburials LIMITED\certificate issued on 04/02/13

Documents

View document PDF

Resolution

Date: 04 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change of name notice

Date: 22 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-20

Old address: 107 Dorset Road London Greater London SW19 3EQ United Kingdom

Documents

View document PDF

Termination director company

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Laurence Massie

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Laurence Massie

Documents

View document PDF

Incorporation company

Date: 26 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BY AL KINDI LTD

11 HIGH STREET WANSTEAD,LONDON,E11 1QF

Number:11645404
Status:ACTIVE
Category:Private Limited Company

EQUILIBRIUM CONSULTING LTD

1 GLEDHOW GARDENS,,SW5 0BL

Number:04765179
Status:ACTIVE
Category:Private Limited Company

MULGRAVE ROAD LIMITED PARTNERSHIP

12 GLOVERS WOOD,SURREY,

Number:LP003484
Status:ACTIVE
Category:Limited Partnership

NORTH ANTRIM POTATOES LTD

170 BALLINLEA ROAD,BALLYMONEY,BT53 8PR

Number:NI643634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECH34 RETAIL SERVICES LIMITED

82 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:08433051
Status:ACTIVE
Category:Private Limited Company

THERAPY FOR CHILDREN LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:05480033
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