Advanced company searchLink opens in new window

IK-UK LIMITED

Company number 07448597

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)
11 Jan 2024 TM01 Termination of appointment of Andrew Peter Marwood as a director on 11 January 2024
12 Jun 2023 AD01 Registered office address changed from 140 Coniscliffe Road Darlington DL3 7RT United Kingdom to C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 12 June 2023
12 Jun 2023 600 Appointment of a voluntary liquidator
12 Jun 2023 LIQ01 Declaration of solvency
12 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-25
24 Apr 2023 MR04 Satisfaction of charge 1 in full
24 Apr 2023 MR04 Satisfaction of charge 074485970002 in full
14 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 Apr 2022 TM01 Termination of appointment of John Alphonsius Walsh as a director on 18 April 2022
03 Mar 2022 AD01 Registered office address changed from 1 Grindon Way Heighington Business Park Newton Aycliffe Co Durham DL5 6SH to 140 Coniscliffe Road Darlington DL3 7RT on 3 March 2022
06 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
27 Apr 2021 TM01 Termination of appointment of Gavin Lloyd West as a director on 19 April 2021
24 Mar 2021 TM01 Termination of appointment of Christian Bull Eriksson as a director on 24 March 2021
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
09 Sep 2020 AP01 Appointment of Mr. Gavin Lloyd West as a director on 2 September 2020
28 Jul 2020 MA Memorandum and Articles of Association
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 2,416,000
02 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2020 AP01 Appointment of Mr. Eirik Berge as a director on 1 April 2020
04 May 2020 TM01 Termination of appointment of Christian Knutsen as a director on 1 April 2020
04 May 2020 TM01 Termination of appointment of Geir Molberg as a director on 1 April 2020
04 May 2020 TM01 Termination of appointment of John Erik Gotrik as a director on 1 April 2020