Advanced company searchLink opens in new window

IULIF SPV 2 LTD

Company number 11485311

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 PSC02 Notification of Ara Europe Gp Holdco Limited as a person with significant control on 7 December 2021
29 Mar 2022 PSC07 Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 7 December 2021
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2022 DS01 Application to strike the company off the register
07 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
26 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 26 March 2021
25 Mar 2021 PSC02 Notification of Infrared Capital Partners (Holdco) Limited as a person with significant control on 17 March 2021
25 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 25 March 2021
26 Jan 2021 PSC08 Notification of a person with significant control statement
20 Jan 2021 RP04AP01 Second filing for the appointment of Mr Michael Denis Logan as a director
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-30
19 Jan 2021 AP01 Appointment of Mr David Christopher Hudson as a director on 30 December 2020
19 Jan 2021 AP01 Appointment of Mr Michael Denis Logan as a director on 30 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2021.
06 Jan 2021 AP01 Appointment of Mr Timothy Geoffrey Thorp as a director on 30 December 2020
06 Jan 2021 TM01 Termination of appointment of David Daniel Boyle as a director on 30 December 2020
06 Jan 2021 PSC07 Cessation of Gregory Dodge Haycock as a person with significant control on 30 December 2020
06 Jan 2021 TM01 Termination of appointment of Timothy William Lumsdon as a director on 30 December 2020
06 Jan 2021 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 6 January 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
14 Jan 2020 CH01 Director's details changed for Mr Timothy William Lumsdon on 7 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
28 Mar 2019 PSC07 Cessation of Delancey Last Mile Co-Invest Ltd as a person with significant control on 30 August 2018