IFRALFARY LTD
Company Documents
| Date | Description |
|---|---|
| 17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 17/05/2217 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
| 01/03/221 March 2022 | First Gazette notice for voluntary strike-off |
| 19/02/2219 February 2022 | Application to strike the company off the register |
| 20/11/2120 November 2021 | Registered office address changed from Office 1, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to 1 Cobden Stree Bury BL9 6AW on 2021-11-20 |
| 22/04/2122 April 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
| 26/03/2126 March 2021 | CESSATION OF NAOMI MORGAN AS A PSC |
| 25/03/2125 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERDINAND REBAY |
| 18/03/2118 March 2021 | DIRECTOR APPOINTED MR FERDINAND REBAY |
| 18/03/2118 March 2021 | APPOINTMENT TERMINATED, DIRECTOR NAOMI MORGAN |
| 15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 24 LEACH ROAD BERINSFIELD WALLINGFORD OX10 7QQ ENGLAND |
| 18/02/2118 February 2021 | 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