-
INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED - Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom
Company Information
- Company registration number
- 08008412
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Level 7 One Bartholomew Close
- Barts Square
- London
- EC1A 7BL
- United Kingdom Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom UK
Management
- Managing Directors
- GILL, Christopher Paul
- KATSAROS, Andreas
- THORP, Timothy Geoffrey
- BUTCHER, Keith David
- Company secretaries
- MENDES, Emily
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-27
- Dissolved on
- 2023-01-20
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Infrared Capital Partners (Holdco) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-04-30
- Last Date: 2021-04-16
-
INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED Company Description
- INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 08008412. Its current trading status is "closed". It was registered 2012-03-27. It has declared SIC or NACE codes as "82990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Level 7 One Bartholomew Close .
Get INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Infrared Uk Retail General Partner 2 Limited - Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom
Did you know? kompany provides original and official company documents for INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-01-06) - AA
-
confirmation-statement-with-no-updates (2021-05-12) - CS01
keyboard_arrow_right 2020
-
liquidation-receiver-appointment-of-receiver (2020-10-26) - RM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-02) - AD01
-
change-to-a-person-with-significant-control (2020-07-02) - PSC05
-
confirmation-statement-with-no-updates (2020-04-29) - CS01
-
change-person-director-company-with-change-date (2020-04-17) - CH01
-
appoint-person-director-company-with-name-date (2020-03-25) - AP01
-
appoint-person-director-company-with-name-date (2020-03-17) - AP01
-
change-to-a-person-with-significant-control-without-name-date (2020-07-03) - PSC05
-
appoint-person-director-company-with-name-date (2020-09-23) - AP01
-
termination-director-company-with-name-termination-date (2020-08-13) - TM01
-
termination-director-company-with-name-termination-date (2020-09-22) - TM01
-
change-person-director-company-with-change-date (2020-07-16) - CH01
-
change-person-secretary-company-with-change-date (2020-07-15) - CH03
-
change-person-director-company-with-change-date (2020-07-17) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-25) - AA
-
confirmation-statement-with-no-updates (2019-04-17) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-08) - MR01
-
mortgage-satisfy-charge-full (2018-01-18) - MR04
-
termination-secretary-company-with-name-termination-date (2018-01-12) - TM02
-
appoint-person-secretary-company-with-name-date (2018-01-12) - AP03
-
mortgage-satisfy-charge-full (2018-01-06) - MR04
-
accounts-with-accounts-type-full (2018-07-10) - AA
-
confirmation-statement-with-updates (2018-04-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-06-27) - AA
-
confirmation-statement-with-updates (2017-03-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-29) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-05-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-05-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-10) - TM01
-
accounts-with-accounts-type-full (2014-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
-
miscellaneous (2014-02-12) - MISC
-
miscellaneous (2014-01-10) - MISC
-
auditors-resignation-company (2014-01-10) - AUD
-
miscellaneous (2014-02-05) - MISC
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-09-16) - CH01
-
accounts-with-accounts-type-full (2013-04-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01
-
change-person-director-company-with-change-date (2013-01-03) - CH01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-03-27) - AA01
-
incorporation-company (2012-03-27) - NEWINC
-
termination-director-company-with-name (2012-03-27) - TM01
-
legacy (2012-07-11) - MG01
-
memorandum-articles (2012-07-11) - MEM/ARTS
-
resolution (2012-07-11) - RESOLUTIONS
-
capital-allotment-shares (2012-03-27) - SH01
-
termination-secretary-company-with-name (2012-03-27) - TM02