IFRALFARY LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

19/02/2219 February 2022 Application to strike the company off the register

View Document

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

View Document

22/04/2122 April 2021 CURREXT FROM 28/02/2022 TO 05/04/2022

View Document

26/03/2126 March 2021 CESSATION OF NAOMI MORGAN AS A PSC

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERDINAND REBAY

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR FERDINAND REBAY

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR NAOMI MORGAN

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 24 LEACH ROAD BERINSFIELD WALLINGFORD OX10 7QQ ENGLAND

View Document

18/02/2118 February 2021 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