Advanced company searchLink opens in new window

IRANGO LIMITED

Company number 12114392

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)
30 Jan 2024 MR04 Satisfaction of charge 121143920001 in full
30 Jan 2024 MR04 Satisfaction of charge 121143920002 in full
27 Jun 2023 AD01 Registered office address changed from Metnor House Mylord Crescent Killingworth Newcastle upon Tyne Tyne and Wear NE12 5YD United Kingdom to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 June 2023
27 Jun 2023 LIQ02 Statement of affairs
27 Jun 2023 600 Appointment of a voluntary liquidator
27 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-20
23 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
24 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
04 Aug 2021 MR01 Registration of charge 121143920002, created on 28 July 2021
22 Jul 2021 MR01 Registration of charge 121143920001, created on 22 July 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
11 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
17 Dec 2020 CH01 Director's details changed for Miss Jessica Rankin on 17 December 2020
03 Dec 2020 CH01 Director's details changed for Mr Jack Rankin on 23 November 2020
03 Dec 2020 CH01 Director's details changed for Mr Ben Rankin on 23 November 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
11 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2019 AA01 Current accounting period shortened from 31 December 2020 to 31 December 2019
04 Sep 2019 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
04 Sep 2019 AP03 Appointment of Dr Adam Boyd Langman as a secretary on 23 August 2019
31 Jul 2019 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Metnor House Mylord Crescent Killingworth Newcastle upon Tyne Tyne and Wear NE12 5YD on 31 July 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
30 Jul 2019 PSC08 Notification of a person with significant control statement
30 Jul 2019 PSC07 Cessation of Thomas Rankin as a person with significant control on 30 July 2019