IFU DIGITAL LTD

Lipton House Stanbridge Road , Lipton House Stanbridge Road ,, Leighton Buzzard, LU7 4QQ, England
StatusDISSOLVED
Company No.11281055
CategoryPrivate Limited Company
Incorporated28 Mar 2018
Age6 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 2 days

SUMMARY

IFU DIGITAL LTD is an dissolved private limited company with number 11281055. It was incorporated 6 years, 2 months, 11 days ago, on 28 March 2018 and it was dissolved 3 years, 8 months, 2 days ago, on 06 October 2020. The company address is Lipton House Stanbridge Road , Lipton House Stanbridge Road ,, Leighton Buzzard, LU7 4QQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Aug 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: Lipton House Stanbridge Road , Leighton Buzzard LU7 4QQ England

New address: Lipton House Stanbridge Road , First Floor Leighton Buzzard LU7 4QQ

Change date: 2019-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: Lipton House Stanbridge Road , Leighton Buzzard LU7 4QQ

Change date: 2019-04-16

Old address: First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ

Change date: 2019-04-02

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-02

Psc name: Mrs Carole Helena Alix Marguerite Breetzke

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Helena Alix Marguerite Breetzke

Change date: 2019-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Mrs Carole Helena Alix Marguerite Rossetti

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carole Helena Alix Marguerite Rossetti

Change date: 2019-02-15

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mrs Carole Helena Alix Marguerite Rossetti

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-11

Psc name: Mrs Carole Helena Alix Marguerite Rossetti

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUR BUILDING LTD

434A HIGH ROAD,LONDON,E10 6QE

Number:11379440
Status:ACTIVE
Category:Private Limited Company

J.T. NIXON & SONS LTD

STOTSFOLD, STOTSFOLD FARM,HEXHAM,NE47 0HP

Number:05199389
Status:ACTIVE
Category:Private Limited Company

KB LEGAL SERVICES LIMITED

POOL FARM,WILLERSEY,WR12 7PJ

Number:09573987
Status:ACTIVE
Category:Private Limited Company

LIQUID REGENT LIMITED

56 ATHLONE ROAD,LONDON,SW2 2DR

Number:07657735
Status:ACTIVE
Category:Private Limited Company

MYTUB LTD

61 VICTORIA TERRACE,WHITLEY BAY,NE26 2QN

Number:06352542
Status:ACTIVE
Category:Private Limited Company
Number:04846717
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