Advanced company searchLink opens in new window

IKAUF LOANS LTD

Company number 10790609

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-26
  • GBP 10,000