IFACE GROUP LTD

Company Documents

DateDescription
03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/10/2226 October 2022 Liquidators' statement of receipts and payments to 2022-08-19

View Document

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUTTER

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA RICHARDSON

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 1ST FLOOR, VICTORIA FOUNDRY MARSHALL STREET LEEDS LS11 9EH ENGLAND

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BYE

View Document

14/05/1914 May 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA GEORGINA RICHARDSON / 29/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE GRANARY MANOR BUSINESS PARK EAST DRAYTON RETFORD DN22 0LG ENGLAND

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR RICHARD ASHLEY BYE

View Document

20/10/1820 October 2018 DIRECTOR APPOINTED MISS REBECCA GEORGINA RICHARDSON

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BYE

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRANTON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA RICHARDSON

View Document

04/07/184 July 2018 ADOPT ARTICLES 01/05/2018

View Document

30/05/1830 May 2018 DEBENTURE 01/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR RICHARD ASHLEY BYE

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE SALISBURY RESTAURANT OFFICES 2ND FLOOR, 15 THE BROADWAY HATFIELD AL9 5HZ UNITED KINGDOM

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES BRANTON

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA GEORGINA RICHARDSON / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR JONATHAN MARK RUTTER

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS REBECCA GEORGINA RICHARDSON

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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