- Company Overview for IARTUK LIMITED (11701830)
- Filing history for IARTUK LIMITED (11701830)
- People for IARTUK LIMITED (11701830)
- Charges for IARTUK LIMITED (11701830)
- Insolvency for IARTUK LIMITED (11701830)
- More for IARTUK LIMITED (11701830)
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) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2021 | |
30 Mar 2020 | AD01 | Registered office address changed from Tc Group Abbey House Hickleys Court South Street Farnham GU9 7QQ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 30 March 2020 | |
27 Mar 2020 | LIQ02 | Statement of affairs | |
27 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
20 Nov 2019 | MR01 | Registration of charge 117018300001, created on 5 November 2019 | |
20 Nov 2019 | MR01 | Registration of charge 117018300002, created on 6 November 2019 | |
07 Nov 2019 | PSC04 | Change of details for Mr Dominic Simon John Hill as a person with significant control on 26 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of Lukapop Limited as a person with significant control on 26 September 2019 | |
26 Sep 2019 | PSC01 | Notification of Dominic Hill as a person with significant control on 26 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 16 the Green Richmond Surrey TW9 1QD England to Tc Group Abbey House Hickleys Court South Street Farnham GU9 7QQ on 18 September 2019 | |
28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
|