- Company Overview for IKAUF LOANS LTD (10790609)
- Filing history for IKAUF LOANS LTD (10790609)
- People for IKAUF LOANS LTD (10790609)
- More for IKAUF LOANS LTD (10790609)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2021 | TM02 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 31 December 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Rogério Paulo Magalhães Videira De Sousa Ribeiro as a director on 21 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Unit 303, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to 3rd Floor 5 Lloyd's Avenue London EC3N 3AE on 25 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
14 Jun 2018 | PSC01 | Notification of Guilherme Fernando Cardoso Gomes as a person with significant control on 14 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Consfly Capital Partners Ltd as a person with significant control on 14 May 2018 | |
23 May 2018 | AP04 | Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 18 May 2018 | |
23 May 2018 | TM02 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Rogério Paulo Magalhães Videira De Sousa Ribeiro as a director on 11 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of Maria Joao De Miranda Ferreira Bravo as a director on 11 May 2018 | |
18 May 2018 | AP01 | Appointment of Maria Teresa Falcão Campos Carvalho as a director on 11 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom to Unit 303, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 18 May 2018 | |
19 Sep 2017 | PSC02 | Notification of Consfly Capital Partners Ltd as a person with significant control on 26 May 2017 | |
15 Sep 2017 | PSC07 | Cessation of Maria Joao De Miranda Ferreira Bravo as a person with significant control on 26 May 2017 | |
15 Sep 2017 | PSC07 | Cessation of Guilherme Fernando Cardoso Gomes as a person with significant control on 26 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|