Advanced company searchLink opens in new window

IFE HOLDINGS LIMITED

Company number 04185773

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 DS01 Application to strike the company off the register
23 May 2019 CS01 Confirmation statement made on 23 March 2019 with updates
20 May 2019 PSC03 Notification of Gee Financing Limited as a person with significant control on 28 December 2018
20 May 2019 PSC07 Cessation of Ifes Acquisition Corp. Ltd as a person with significant control on 28 December 2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 December 2018
  • GBP 5,681,002
08 Jan 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £5681000 capitalised 27/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2018 SH20 Statement by Directors
27 Dec 2018 SH19 Statement of capital on 27 December 2018
  • GBP 2
27 Dec 2018 CAP-SS Solvency Statement dated 27/12/18
27 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 27/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 CH01 Director's details changed for Daniel Girard on 13 August 2018
17 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
14 Dec 2017 AUD Auditor's resignation
01 Dec 2017 AA Accounts for a small company made up to 31 December 2016
01 Dec 2017 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 1 December 2017
13 Nov 2017 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 19 October 2017
13 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 13 September 2017
12 Sep 2017 PSC02 Notification of Ifes Acquisition Corp. Ltd as a person with significant control on 6 April 2016
28 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Paul Flowerday on 13 March 2017
08 Dec 2016 TM01 Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016
01 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015