- Company Overview for IRAF UK DRAGON GP LIMITED (09407816)
- Filing history for IRAF UK DRAGON GP LIMITED (09407816)
- People for IRAF UK DRAGON GP LIMITED (09407816)
- Charges for IRAF UK DRAGON GP LIMITED (09407816)
- Insolvency for IRAF UK DRAGON GP LIMITED (09407816)
- More for IRAF UK DRAGON GP LIMITED (09407816)
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) |
---|---|---|---|
20 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2022 | L64.07 | Completion of winding up | |
09 Apr 2022 | COCOMP | Order of court to wind up | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
30 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
23 Sep 2020 | AP01 | Appointment of Mr David Christopher Hudson as a director on 21 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of David Christopher Hudson as a director on 21 September 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Stuart Nicholas Jackson as a director on 31 July 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Christopher John Huxtable as a director on 31 July 2020 | |
28 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jul 2020 | CH01 | Director's details changed for Mr Stuart Nicholas Jackson on 1 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Timothy Geoffrey Thorp on 1 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Andreas Katsaros on 1 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Christopher John Huxtable on 1 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Christopher Paul Gill on 1 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr David Christopher Hudson on 1 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Keith David Butcher 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 United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020 | |
02 Jul 2020 | PSC05 | Change of details for Infrared Capital Partners (Holdco) Limited as a person with significant control on 1 July 2020 | |
17 Apr 2020 | CH01 | Director's details changed for Mr David Christopher Hudson on 16 March 2020 | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2020 | AP01 | Appointment of Mr Keith David Butcher as a director on 16 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr David Christopher Hudson as a director on 16 March 2020 |