Download leads from Nexok and grow your business. Find out more

IFG Development Initiatives Limited

Documents

Total Documents68
Total Pages262

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off
1 August 2017First Gazette notice for voluntary strike-off
20 July 2017Application to strike the company off the register
18 September 2016Micro company accounts made up to 31 December 2015
30 August 2016Confirmation statement made on 27 August 2016 with updates
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
2 December 2015Total exemption small company accounts made up to 31 December 2014
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
16 September 2014Total exemption small company accounts made up to 31 December 2013
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
28 October 2013Total exemption small company accounts made up to 31 December 2012
2 September 2013Registered office address changed from 3 Plantation Road Oxford England Plantation Road Oxford OX2 6JD England on 2 September 2013
2 September 2013Registered office address changed from 3 Plantation Road Oxford England Plantation Road Oxford OX2 6JD England on 2 September 2013
31 August 2013Termination of appointment of Kenneth Hunt as a director
31 August 2013Termination of appointment of Kenneth Hunt as a secretary
31 August 2013Registered office address changed from Vennacott Farm Blackdown Beaminster Dorset DT8 3LE England on 31 August 2013
31 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
6 September 2012Total exemption small company accounts made up to 31 December 2011
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
26 September 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL on 26 September 2011
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
2 October 2010Total exemption small company accounts made up to 31 December 2009
1 October 2010Termination of appointment of James Hughes as a director
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
30 June 2010Director's details changed for James Vincent Hughes on 1 October 2009
30 June 2010Director's details changed for Dr Edwin Roca Lim on 1 October 2009
30 June 2010Director's details changed for Dr Edwin Roca Lim on 1 October 2009
30 June 2010Director's details changed for James Vincent Hughes on 1 October 2009
3 November 2009Total exemption small company accounts made up to 31 December 2008
6 August 2009Return made up to 16/06/09; full list of members
28 December 2008Total exemption small company accounts made up to 31 December 2007
27 November 2008Return made up to 16/06/08; full list of members
3 November 2007Total exemption small company accounts made up to 31 December 2006
7 August 2007Return made up to 16/06/07; full list of members
6 November 2006Total exemption small company accounts made up to 31 December 2005
26 October 2006Secretary's particulars changed;director's particulars changed
18 October 2006Return made up to 16/06/06; full list of members
10 February 2006Registered office changed on 10/02/06 from: 7 portland place london W1B 1PP
8 November 2005Total exemption small company accounts made up to 31 December 2004
20 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
1 February 2005New director appointed
15 December 2004New director appointed
29 October 2004Total exemption full accounts made up to 31 December 2003
27 September 2004Director resigned
13 July 2004Return made up to 16/06/04; full list of members
15 June 2004Total exemption full accounts made up to 31 December 2002
4 May 2004Total exemption full accounts made up to 31 December 2001
12 December 2003Registered office changed on 12/12/03 from: 69-71 warnford court throgmorton street london EC2N 2AT
17 July 2003New director appointed
16 July 2003Return made up to 16/06/03; full list of members
21 August 2002Return made up to 16/06/02; full list of members
19 July 2001Return made up to 16/06/01; full list of members
23 May 2001Accounting reference date extended from 30/06/01 to 31/12/01
12 April 2001Accounts for a dormant company made up to 30 June 2000
30 June 2000Return made up to 16/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
1 October 1999New secretary appointed
1 October 1999New director appointed
1 October 1999New director appointed
27 September 1999New director appointed
24 September 1999Registered office changed on 24/09/99 from: 1 fleet place london EC4M 7WS
24 September 1999Ad 17/09/99--------- £ si 599@1=599 £ ic 1/600
24 September 1999Director resigned
24 September 1999£ nc 100/1000 17/09/99
24 September 1999Secretary resigned
24 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 September 1999Company name changed refal 560 LIMITED\certificate issued on 17/09/99
16 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing