IRAF UK VANTAGE HOLDINGS LIMITED: Filings
Overview
| Company Name | IRAF UK VANTAGE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11554182 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IRAF UK VANTAGE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Termination of appointment of Timothy Geoffrey Thorp as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2024 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2023 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on Feb 09, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Sep 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Ara Europe Private Markets Limited as a person with significant control on Dec 07, 2021 | 2 pages | PSC02 | ||||||||||
Notification of Ara Europe Gp Holdco Limited as a person with significant control on Dec 07, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Infrared Capital Partners (Gp Holdco) Limited as a person with significant control on Dec 07, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on Dec 07, 2021 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 115541820003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of David Christopher Hudson as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Timothy Geoffrey Thorp on Mar 02, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Keith David Butcher on Mar 02, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Christopher Hudson on Mar 02, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Paul Gill as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on Feb 04, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Emily Mendes as a secretary on Feb 04, 2022 | 1 pages | TM02 | ||||||||||
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