IFEGEIFE LTD

Unit 14 Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10938891
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 13 days

SUMMARY

IFEGEIFE LTD is an dissolved private limited company with number 10938891. It was incorporated 6 years, 9 months, 13 days ago, on 30 August 2017 and it was dissolved 3 years, 8 months, 13 days ago, on 29 September 2020. The company address is Unit 14 Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-10

Psc name: William Bernard Morrell

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-10

Psc name: Delma Condez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bernard Morrell

Termination date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Mrs Delma Condez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: 15 Heppleton Road Manchester M40 3LY United Kingdom

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERLEY POLYMERS LIMITED

ALEX HOUSE 260/8 CHAPEL STREET,MANCHESTER,M3 5JZ

Number:09117532
Status:ACTIVE
Category:Private Limited Company

BRABHAM LIMITED

100 PALL MALL,LONDON,SW1Y 5NQ

Number:09975618
Status:ACTIVE
Category:Private Limited Company

EMINENT CONSTRUCTION LTD

5 PLUMSTEAD HIGH STREET,LONDON,SE18 1SA

Number:11891851
Status:ACTIVE
Category:Private Limited Company

INFINITE SPIRIT ARTS LTD

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:09693326
Status:ACTIVE
Category:Private Limited Company

SAFEGUARD HAMPSHIRE LIMITED

C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT

Number:05878091
Status:ACTIVE
Category:Private Limited Company

SMART SOURCE SERVICES UK LTD

619A ROMFORD ROAD,MANOR PARK,E12 5AD

Number:10378031
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