- Company Overview for IRAF UK DRAGON NOMINEE 1 LIMITED (09408691)
- Filing history for IRAF UK DRAGON NOMINEE 1 LIMITED (09408691)
- People for IRAF UK DRAGON NOMINEE 1 LIMITED (09408691)
- Charges for IRAF UK DRAGON NOMINEE 1 LIMITED (09408691)
- Insolvency for IRAF UK DRAGON NOMINEE 1 LIMITED (09408691)
- More for IRAF UK DRAGON NOMINEE 1 LIMITED (09408691)
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) |
---|---|---|---|
05 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2022 | AM23 | Notice of move from Administration to Dissolution | |
09 Mar 2022 | AM10 | Administrator's progress report | |
17 Jan 2022 | AM19 | Notice of extension of period of Administration | |
08 Oct 2021 | AM03 | Statement of administrator's proposal | |
07 Sep 2021 | AM10 | Administrator's progress report | |
22 Apr 2021 | AM06 | Notice of deemed approval of proposals | |
23 Mar 2021 | AD01 | Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to Ernst & Young Llp, 1 More London Place London SE1 2AF on 23 March 2021 | |
05 Mar 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
10 Feb 2021 | AM01 | Appointment of an administrator | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
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 | |
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 Timothy Geoffrey Thorp on 1 July 2020 | |
16 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 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 to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020 | |
02 Jul 2020 | PSC05 | Change of details for Iraf Uk Dragon Gp 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
|