IFREIGHT GLOBAL LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 STRUCK OFF AND DISSOLVED

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM
25 MANOR ROAD
WORTHING
WEST SUSSEX
BN11 4RR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIZIMISELE DUBE MOMBESHORA

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR TERENCE MUTONGERWA

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
3RD FLOOR
REGENT STREET
LONDON
W1B 3HH

View Document

11/09/1411 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/02/149 February 2014 CURRSHO FROM 30/06/2014 TO 31/05/2014

View Document

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIZIMISELE DUBE MOMBESHORA / 30/11/2013

View Document

23/08/1323 August 2013 COMPANY NAME CHANGED I FREIGHT GLOBAL LTD LIMITED
CERTIFICATE ISSUED ON 23/08/13

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIZIMISELE DUBE MOMBESHORA / 17/06/2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
207 REGENT STREET
LONDON
W1B 3HH
ENGLAND

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information