IRANGO LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-06-19

View Document

30/01/2430 January 2024 Satisfaction of charge 121143920002 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 121143920001 in full

View Document

27/06/2327 June 2023 Appointment of a voluntary liquidator

View Document

27/06/2327 June 2023 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 2023-06-27

View Document

27/06/2327 June 2023 Statement of affairs

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Registration of charge 121143920002, created on 2021-07-28

View Document

22/07/2122 July 2021 Registration of charge 121143920001, created on 2021-07-22

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

11/09/1911 September 2019 ADOPT ARTICLES 23/08/2019

View Document

10/09/1910 September 2019 CURRSHO FROM 31/12/2020 TO 31/12/2019

View Document

04/09/194 September 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

04/09/194 September 2019 SECRETARY APPOINTED DR ADAM BOYD LANGMAN

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED TIMEC 1689 LIMITED CERTIFICATE ISSUED ON 31/07/19

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR THOMAS RANKIN

View Document

30/07/1930 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 100

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RANKIN

View Document

30/07/1930 July 2019 CESSATION OF THOMAS RANKIN AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

30/07/1930 July 2019 NOTIFICATION OF PSC STATEMENT ON 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR BEN RANKIN

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR JACK RANKIN

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED JESSICA RANKIN

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company