Advanced company searchLink opens in new window

INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED

Company number 08008412

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)
20 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2022 L64.07 Completion of winding up
23 Sep 2022 REC2 Receiver's abstract of receipts and payments to 5 April 2022
08 Sep 2022 REC2 Receiver's abstract of receipts and payments to 5 October 2021
10 Mar 2022 COCOMP Order of court to wind up
12 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
26 Oct 2020 RM01 Appointment of receiver or manager
26 Oct 2020 RM01 Appointment of receiver or manager
26 Oct 2020 RM01 Appointment of receiver or manager
26 Oct 2020 RM01 Appointment of receiver or manager
23 Sep 2020 AP01 Appointment of Mr David Christopher Hudson as a director on 21 September 2020
22 Sep 2020 TM01 Termination of appointment of David Christopher Hudson as a director on 21 September 2020
13 Aug 2020 TM01 Termination of appointment of Stuart Nicholas Jackson as a director on 31 July 2020
13 Aug 2020 TM01 Termination of appointment of Christopher John Huxtable as a director on 31 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Timothy Geoffrey Thorp on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Andreas Katsaros on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Stuart Nicholas Jackson on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Christopher John Huxtable on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Christopher Paul Gill on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr David Christopher Hudson on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Keith David Butcher on 1 July 2020
15 Jul 2020 CH03 Secretary's details changed for Mrs Emily Mendes on 1 July 2020
03 Jul 2020 PSC05 Change of details for a person with significant control
02 Jul 2020 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020