IF I CAN... CIC
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
01/04/231 April 2023 | Application to strike the company off the register |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
06/01/236 January 2023 | Change of details for Mr Paul Harry Palmarozza as a person with significant control on 2023-01-06 |
06/01/236 January 2023 | Registered office address changed from 5 the Hermitage London SW13 9RF England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-01-06 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARRY PALMAROZZA |
04/07/174 July 2017 | DISS40 (DISS40(SOAD)) |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
02/07/172 July 2017 | REGISTERED OFFICE CHANGED ON 02/07/2017 FROM 17 BYFELD GARDENS LONDON SW13 9HP |
13/06/1713 June 2017 | FIRST GAZETTE |
26/06/1626 June 2016 | 31/03/16 TOTAL EXEMPTION FULL |
23/04/1623 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | COMPANY NAME CHANGED IF I CAN.... LTD CERTIFICATE ISSUED ON 19/06/14 |
19/06/1419 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/06/1419 June 2014 | CONVERSION TO A CIC |
10/04/1410 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
28/03/1328 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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