IFANCYONE.COM LIMITED

2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire
StatusLIQUIDATION
Company No.07624829
CategoryPrivate Limited Company
Incorporated06 May 2011
Age13 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

IFANCYONE.COM LIMITED is an liquidation private limited company with number 07624829. It was incorporated 13 years, 2 months, 1 day ago, on 06 May 2011. The company address is 2nd Floor 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-01

Old address: Unit 12 Darwell Park Mica Close Tamworth Staffordshire B77 4DR England

New address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Mr Ashley Blake Heaton

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Miss Rebecca Louise Jones

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-30

Psc name: Miss Rebecca Louise Jones

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-30

Psc name: Mr Ashley Blake Heaton

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Mr Ashley Blake Heaton

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 07 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terri-Anne Reeves

Cessation date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terri-Anne Reeves

Notification date: 2017-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Blake Heaton

Notification date: 2017-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Louise Jones

Notification date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terri-Anne Reeves

Termination date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Robert Seal

Termination date: 2016-05-23

Documents

View document PDF

Capital name of class of shares

Date: 14 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: 20 George Street Tamworth Staffordshire B79 7LL

New address: Unit 12 Darwell Park Mica Close Tamworth Staffordshire B77 4DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Miss Rebecca Louise Jones

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Robert Seal

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Blake Heaton

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-04

Old address: Office 1Amber Business Centre 4 Mercury Park Amber Close Tamworth Staffordshire B77 4RP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Louise Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Miss Terri-Anne Reeves

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Heaton

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jones

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Seal

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-10

Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INDEPENDENT SCANDINAVIAN CONSULTANTS LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06741236
Status:ACTIVE
Category:Private Limited Company

JPD CONSULTANTS LIMITED

22 ST. PETERS STREET,STAMFORD,PE9 2PF

Number:09028584
Status:ACTIVE
Category:Private Limited Company

OBJECTIVE PEOPLE RESOURCING LIMITED

81-87 HIGH STREET,BILLERICAY,CM12 9AS

Number:10545649
Status:ACTIVE
Category:Private Limited Company

SA ENTERTAINMENT LTD

599 GRAFTON GATE EAST,MILTON KEYNES,MK9 1AT

Number:11513547
Status:ACTIVE
Category:Private Limited Company

SAAB PROPERTIES LIMITED

23 CUMBERLAND BUSINESS PARK,LONDON,NW10 7RT

Number:07132769
Status:ACTIVE
Category:Private Limited Company

SPCD (DAVYHULME) LIMITED

THE BREW HOUSE,WARRINGTON,WA4 6HL

Number:06012383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source