IRAF UK VANTAGE HOLDINGS LIMITED: Filings

  • Overview

    Company NameIRAF UK VANTAGE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11554182
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IRAF UK VANTAGE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Termination of appointment of Timothy Geoffrey Thorp as a director on Jul 31, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 21, 2024

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 21, 2023

    16 pagesLIQ03

    Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on Feb 09, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to 20 Old Bailey London EC4M 7AN on Oct 06, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Sep 05, 2022 with updates

    4 pagesCS01

    Notification of Ara Europe Private Markets Limited as a person with significant control on Dec 07, 2021

    2 pagesPSC02

    Notification of Ara Europe Gp Holdco Limited as a person with significant control on Dec 07, 2021

    2 pagesPSC02

    Cessation of Infrared Capital Partners (Gp Holdco) Limited as a person with significant control on Dec 07, 2021

    1 pagesPSC07

    Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on Dec 07, 2021

    1 pagesPSC07

    Satisfaction of charge 115541820003 in full

    1 pagesMR04

    Termination of appointment of David Christopher Hudson as a director on Jul 28, 2022

    1 pagesTM01

    Director's details changed for Mr Timothy Geoffrey Thorp on Mar 02, 2022

    2 pagesCH01

    Director's details changed for Mr Keith David Butcher on Mar 02, 2022

    2 pagesCH01

    Director's details changed for Mr David Christopher Hudson on Mar 02, 2022

    2 pagesCH01

    Termination of appointment of Christopher Paul Gill as a director on Dec 07, 2021

    1 pagesTM01

    Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on Mar 02, 2022

    1 pagesAD01

    Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on Feb 04, 2022

    2 pagesAP04

    Termination of appointment of Emily Mendes as a secretary on Feb 04, 2022

    1 pagesTM02

    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