INTERNATIONAL BUSINESS LEADERS FORUM: Filings
Overview
| Company Name | INTERNATIONAL BUSINESS LEADERS FORUM |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02552695 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INTERNATIONAL BUSINESS LEADERS FORUM?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2015 | 8 pages | 4.68 | ||||||||||
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Oct 13, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of Oliver Benzecry as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Brock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Dorine Bosman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Carter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jan Dauman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexsis De Raadt St James as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Dimes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Heather Hancock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Walsh as a director | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 3Rd Floor 60 Gray's Inn Road London WC1X 8AQ* on Dec 30, 2013 | 1 pages | AD01 | ||||||||||
Second filing of TM02 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 25 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 01, 2013 | 25 pages | RP04 | ||||||||||
Annual return made up to Nov 01, 2013 no member list | 13 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Clive Strowger as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Ms Heather Jane Hancock as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0