INTRUM UK FUNDING LIMITED: Filings

  • Overview

    Company NameINTRUM UK FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05265651
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for INTRUM UK FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Reza Atighi as a director on Feb 28, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Anette Willumsen as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Marc Knothe as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Bruce Mclaren as a secretary on Nov 04, 2019

    1 pagesTM02

    Satisfaction of charge 052656510010 in full

    1 pagesMR04

    Satisfaction of charge 052656510011 in full

    1 pagesMR04

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Registration of charge 052656510011, created on Oct 01, 2019

    19 pagesMR01

    Resolutions

    Resolutions
    49 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 19/09/2017
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 20, 2018 with updates

    4 pagesCS01

    Change of details for Collector Services Ltd as a person with significant control on Mar 01, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2018

    RES15

    Termination of appointment of Iain Leith Johnston Robertson as a director on Feb 19, 2018

    1 pagesTM01

    Termination of appointment of Bruce Mclaren as a director on Feb 19, 2018

    1 pagesTM01

    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