INTRUM UK FUNDING LIMITED: Filings
Overview
Company Name | INTRUM UK FUNDING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05265651 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for INTRUM UK FUNDING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Reza Atighi as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Anette Willumsen as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marc Knothe as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bruce Mclaren as a secretary on Nov 04, 2019 | 1 pages | TM02 | ||||||||||||||
Satisfaction of charge 052656510010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 052656510011 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Registration of charge 052656510011, created on Oct 01, 2019 | 19 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 49 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 20, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Collector Services Ltd as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Iain Leith Johnston Robertson as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bruce Mclaren as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||||||
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