(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control February 17, 2022
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(3 pages)
|
(CH01) On May 24, 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 28, 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 28, 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed iraf ii LIMITEDcertificate issued on 17/02/22
filed on: 17th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 10 Cork Street London W1S 3LW. Change occurred on February 2, 2022. Company's previous address: Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 7, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 7, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 21, 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 21, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On July 1, 2020 secretary's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Level 7 One Bartholomew Close Barts Square London EC1A 7BL. Change occurred on July 2, 2020. Company's previous address: 12 Charles Ii Street London SW1Y 4QU United Kingdom.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 16, 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 17th, April 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, April 2020
| incorporation
|
Free Download
(30 pages)
|
(AP01) On March 16, 2020 new director was appointed.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 16, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 12, 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 12, 2018) of a secretary
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 20, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 20, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 22, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|