Advanced company searchLink opens in new window

IRTH (6) LIMITED

Company number 01090981

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2012 DS01 Application to strike the company off the register
23 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
23 Sep 2011 CONNOT Change of name notice
02 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 4
24 Nov 2010 TM01 Termination of appointment of Charles Wilson as a director
24 Nov 2010 TM02 Termination of appointment of Mark Chilton as a secretary
24 Nov 2010 AP01 Appointment of Laura Taylor as a director
24 Nov 2010 AP03 Appointment of Laura Taylor as a secretary
24 Nov 2010 TM01 Termination of appointment of Jonathan Prentis as a director
30 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
06 Aug 2009 AA Accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 28/05/09; full list of members
03 Jul 2008 AA Accounts made up to 31 March 2008
04 Jun 2008 288c Director's Change of Particulars / jonathan prentis / 04/06/2008 / Occupation was: company secretary, now: finance director
04 Jun 2008 363a Return made up to 28/05/08; full list of members
20 Dec 2007 AA Accounts made up to 31 March 2007
28 Aug 2007 288a New director appointed
23 Aug 2007 288b Director resigned
20 Jun 2007 363a Return made up to 28/05/07; full list of members
12 Jan 2007 AA Accounts made up to 31 March 2006
16 Jun 2006 363a Return made up to 28/05/06; full list of members
12 Jun 2006 288b Secretary resigned