Advanced company searchLink opens in new window

ACII IRONMAN LIMITED

Company number 13640055

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
03 Mar 2023 AD01 Registered office address changed from 6th Floor, Bastion House 140 London Wall London EC2Y 5DN United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 3 March 2023
03 Mar 2023 600 Appointment of a voluntary liquidator
03 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-22
03 Mar 2023 LIQ01 Declaration of solvency
16 Jan 2023 MISC Statement of fact - name correction. Incorrect name: alinda capital infrastructure investments LIMITED. Correct name: acii ironman LIMITED
12 Jan 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jan 2023 MAR Re-registration of Memorandum and Articles
12 Jan 2023 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
12 Jan 2023 RR02 Re-registration from a public company to a private limited company
12 Jan 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-12-12
  • ANNOTATION Clarification Company re-registered and change of name on 12/01/2023. Name of company incorrectly shown as alinda capital infrastructure investments LIMITED and not as acii ironman LIMITED erroneously shown on face of certificate dated 12/01/2023.
12 Jan 2023 CONNOT Change of name notice
29 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company re-registered as PLC 12/12/2022
26 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
08 Jul 2022 TM01 Termination of appointment of Philip John Holland as a director on 1 July 2022
08 Jul 2022 TM01 Termination of appointment of Mirva Orvokki Anttila as a director on 1 July 2022
08 Jul 2022 TM01 Termination of appointment of Gretchen Eaton as a director on 1 July 2022
08 Jul 2022 TM01 Termination of appointment of Audrey Janette Mcnair as a director on 1 July 2022
08 Jul 2022 TM01 Termination of appointment of Jessamy Gallagher as a director on 1 July 2022
05 Jul 2022 AP01 Appointment of Mr Joseph Kelleher as a director on 20 June 2022
05 Jul 2022 AP01 Appointment of Mr Matthew Jonathan Lester Huggett as a director on 20 June 2022
23 Jun 2022 AA01 Current accounting period extended from 31 December 2021 to 31 December 2022
22 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2021 MA Memorandum and Articles of Association