INTERNATIONAL ASSET FINANCE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-02-25. 2023-04-08 View Report
Insolvency. Brought down date: 2022-02-25. 2022-04-29 View Report
Accounts. Change account reference date company previous shortened. 2021-07-23 View Report
Accounts. Change account reference date company previous extended. 2021-07-07 View Report
Mortgage. Charge number: 7. 2021-05-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-03-24 View Report
Resolution. Description: Resolutions. 2021-03-24 View Report
Address. New address: 82 st. John Street London EC1M 4JN. Old address: Suite1, 77 Victoria Street London SW1H 0HW England. Change date: 2021-03-18. 2021-03-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-18 View Report
Confirmation statement. Statement with updates. 2021-02-22 View Report
Capital. Capital allotment shares. 2020-09-04 View Report
Accounts. Accounts type micro entity. 2020-04-16 View Report
Accounts. Change account reference date company previous extended. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2020-01-10 View Report
Persons with significant control. Psc name: Ian David Louis Massie. Cessation date: 2018-12-02. 2020-01-09 View Report
Persons with significant control. Psc name: Joanna Judith Massie. Notification date: 2018-12-02. 2020-01-09 View Report
Address. Change date: 2019-06-26. New address: Suite1, 77 Victoria Street London SW1H 0HW. Old address: 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA England. 2019-06-26 View Report
Accounts. Accounts type micro entity. 2019-03-31 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Persons with significant control. Notification date: 2018-12-02. Psc name: Ian David Louis Massie. 2019-02-06 View Report
Persons with significant control. Psc name: David Laurence Massie. Cessation date: 2018-12-02. 2019-02-06 View Report
Officers. Officer name: David Laurence Massie. Termination date: 2018-12-02. 2019-02-01 View Report
Officers. Appointment date: 2018-11-28. Officer name: Mr Ian David Louis Massie. 2018-11-28 View Report
Gazette. Gazette filings brought up to date. 2018-07-31 View Report
Accounts. Accounts type micro entity. 2018-07-30 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Address. Change date: 2018-04-16. New address: 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA. Old address: 5 Alan Road Wimbledon London SW19 7PT. 2018-04-16 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Accounts. Accounts type total exemption small. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Officers. Officer name: Julie Ann Payne. Termination date: 2015-09-11. 2015-10-02 View Report
Accounts. Accounts type total exemption small. 2015-01-08 View Report
Annual return. With made up date full list shareholders. 2015-01-02 View Report
Accounts. Accounts type total exemption full. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2012-04-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2012-04-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-04-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-04-26 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Accounts. Accounts type total exemption full. 2011-04-04 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Accounts. Accounts type total exemption full. 2010-03-22 View Report
Annual return. With made up date full list shareholders. 2010-01-18 View Report