- Company Overview for IULIF SPV 5 LTD (11722119)
- Filing history for IULIF SPV 5 LTD (11722119)
- People for IULIF SPV 5 LTD (11722119)
- Charges for IULIF SPV 5 LTD (11722119)
- More for IULIF SPV 5 LTD (11722119)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
28 Feb 2022 | PSC07 | Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 7 December 2021 | |
23 Feb 2022 | PSC02 | Notification of Ara Europe Gp Holdco Limited as a person with significant control on 7 December 2021 | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2022 | DS01 | Application to strike the company off the register | |
09 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
26 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 | AP01 | Appointment of Mr Michael Denis Logan as a director on 30 December 2020 | |
20 Jan 2021 | AP01 | Appointment of Mr David Christopher Hudson as a director on 30 December 2020 | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | PSC07 | Cessation of Delancey Last Mile Co-Invest Ltd as a person with significant control on 30 December 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of David Daniel Boyle as a director on 30 December 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr Timothy Geoffrey Thorp as a director on 30 December 2020 | |
08 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 8 January 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | ANNOTATION |
Rectified The AP01 was removed from the public register on 20/01/2021 as it was invalid or ineffective,
|
|
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | MR01 | Registration of charge 117221190001, created on 2 April 2019 | |
11 Dec 2018 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 |