- Company Overview for INTRUM UK ACQUISITIONS LIMITED (05265652)
- Filing history for INTRUM UK ACQUISITIONS LIMITED (05265652)
- People for INTRUM UK ACQUISITIONS LIMITED (05265652)
- Charges for INTRUM UK ACQUISITIONS LIMITED (05265652)
- More for INTRUM UK ACQUISITIONS LIMITED (05265652)
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
|
|
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
|
|
23 Feb 2018 | TM01 | Termination of appointment of Bruce Mclaren as a director on 19 February 2018 |