Advanced company searchLink opens in new window

INTRUM UK ACQUISITIONS LIMITED

Company number 05265652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2024 DS01 Application to strike the company off the register
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
02 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
10 Mar 2022 TM01 Termination of appointment of Reza Atighi as a director on 28 February 2022
04 Jan 2022 AA Full accounts made up to 31 December 2020
02 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
28 Sep 2021 AA Full accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
01 Oct 2020 AP01 Appointment of Ms Anette Willumsen as a director on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of Marc Knothe as a director on 30 September 2020
22 Apr 2020 TM02 Termination of appointment of Bruce Mclaren as a secretary on 4 November 2019
20 Jan 2020 MR04 Satisfaction of charge 052656520011 in full
20 Jan 2020 MR04 Satisfaction of charge 052656520010 in full
30 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
07 Oct 2019 MR01 Registration of charge 052656520011, created on 1 October 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
29 Oct 2018 PSC05 Change of details for 1St Credit (Funding) Limited as a person with significant control on 1 March 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
01 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
23 Feb 2018 TM01 Termination of appointment of Bruce Mclaren as a director on 19 February 2018