INFRARED UK LION NOMINEE 1 LIMITED
Company number 08818236
- Company Overview for INFRARED UK LION NOMINEE 1 LIMITED (08818236)
- Filing history for INFRARED UK LION NOMINEE 1 LIMITED (08818236)
- People for INFRARED UK LION NOMINEE 1 LIMITED (08818236)
- Charges for INFRARED UK LION NOMINEE 1 LIMITED (08818236)
- Insolvency for INFRARED UK LION NOMINEE 1 LIMITED (08818236)
- More for INFRARED UK LION NOMINEE 1 LIMITED (08818236)
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) |
---|---|---|---|
16 Jul 2020 | CH01 | Director's details changed for Mr Keith David Butcher on 1 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr David Christopher Hudson on 1 July 2020 | |
15 Jul 2020 | CH03 | Secretary's details changed for Mrs Emily Mendes on 1 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020 | |
02 Jul 2020 | PSC05 | Change of details for Infrared Uk Lion Gp Limited as a person with significant control on 1 July 2020 | |
18 Apr 2020 | CH01 | Director's details changed for Mr David Christopher Hudson on 16 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr David Christopher Hudson as a director on 16 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Stuart Nicholas Jackson as a director on 16 March 2020 | |
17 Feb 2020 | MR01 | Registration of charge 088182360002, created on 7 February 2020 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Keith David Butcher on 31 October 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 May 2018 | TM01 | Termination of appointment of Gareth James Purcell as a director on 18 May 2018 | |
12 Jan 2018 | TM02 | Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 | |
12 Jan 2018 | AP03 | Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
27 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Iain Douglas Bond as a director on 7 January 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|