About

Registered Number: 02792681
Date of Incorporation: 22/02/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2018 (5 years and 10 months ago)
Registered Address: MBI COAKLEY LTD, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT,

 

Based in Surrey, The International Fine Art Fair Ltd was established in 1993, it's status at Companies House is "Dissolved". We do not know the number of employees at The International Fine Art Fair Ltd. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2018
LIQ13 - N/A 28 March 2018
LIQ03 - N/A 24 May 2017
RESOLUTIONS - N/A 24 March 2016
4.70 - N/A 24 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2016
AD01 - Change of registered office address 17 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 17 March 2010
AD01 - Change of registered office address 17 March 2010
SH01 - Return of Allotment of shares 19 November 2009
RESOLUTIONS - N/A 05 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 13 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 19 July 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 17 September 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 May 1997
363s - Annual Return 19 March 1997
AUD - Auditor's letter of resignation 20 February 1997
AA - Annual Accounts 20 September 1996
363x - Annual Return 21 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1995
363x - Annual Return 13 April 1995
AA - Annual Accounts 23 December 1994
363x - Annual Return 09 May 1994
CERTNM - Change of name certificate 17 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1993
RESOLUTIONS - N/A 05 September 1993
287 - Change in situation or address of Registered Office 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
CERTNM - Change of name certificate 18 August 1993
NEWINC - New incorporation documents 22 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.