INTOFLA LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Registered office address changed from 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ United Kingdom to Office 1 36 Rochdale Road Todmorden OL14 7LD on 2024-07-25

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/02/2421 February 2024 Previous accounting period shortened from 2023-09-30 to 2023-04-05

View Document

23/01/2423 January 2024 Registered office address changed from 49 Rodney Street St. Helens WA10 4HB United Kingdom to 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ on 2024-01-23

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-09-30

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Confirmation statement made on 2022-09-13 with updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from 61 Victoria Street Pontycymer Bridgend CF32 8NN to 49 Rodney Street St. Helens WA10 4HB on 2022-02-10

View Document

28/10/2128 October 2021 Notification of Diana Rose Dela Cruz as a person with significant control on 2021-10-01

View Document

28/10/2128 October 2021 Cessation of Kayleigh Williams as a person with significant control on 2021-10-01

View Document

27/10/2127 October 2021 Appointment of Mrs Diana Rose Dela Cruz as a director on 2021-10-01

View Document

27/10/2127 October 2021 Termination of appointment of Kayleigh Williams as a director on 2021-10-01

View Document

30/09/2130 September 2021 Registered office address changed from 37 Sidney Street Boldon Colliery Tyne and Wear NE35 9DP to 61 Victoria Street Pontycymer Bridgend CF32 8NN on 2021-09-30

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