IF TOURING LIMITED

Company Documents

DateDescription
09/01/189 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/10/1724 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1711 October 2017 APPLICATION FOR STRIKING-OFF

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/06/1621 June 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARL INGVAR MAGNUS STROMBLAD / 11/11/2015

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM
GROUND FLOOR FRONT 9 HEATHMANS ROAD
LONDON
SW6 4TJ

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 FIRST GAZETTE

View Document

23/12/1423 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/06/145 June 2014 11/11/12 NO CHANGES

View Document

05/06/145 June 2014 11/11/13 NO CHANGES

View Document

05/06/145 June 2014 COMPANY RESTORED ON 05/06/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 STRUCK OFF AND DISSOLVED

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL INGVAR MAGNUS STROMBLAD / 06/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL INGVAR MAGNUS STROMBLAD / 06/12/2010

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED CARL INGVAR MAGNUS STROMBLAD

View Document

29/11/1029 November 2010 CURRSHO FROM 30/11/2011 TO 31/10/2011

View Document

29/11/1029 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 1

View Document

29/11/1029 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 1

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company