Advanced company searchLink opens in new window

IRONSIDE TECHNOLOGIES EUROPE LIMITED

Company number 03804979

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2011 DS01 Application to strike the company off the register
08 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
24 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
13 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
03 Aug 2009 363a Return made up to 31/07/09; full list of members
25 Jun 2009 AA Accounts made up to 31 May 2009
23 Mar 2009 AA Accounts made up to 31 May 2008
04 Mar 2009 288a Director appointed mr andrew oldroyd
03 Feb 2009 288c Director's Change of Particulars / jochen kasper / 03/02/2009 / HouseName/Number was: , now: 8; Street was: augustinerstrasse 15, now: taubenstrasse
19 Nov 2008 363a Return made up to 12/07/08; full list of members
19 Nov 2008 353 Location of register of members
19 Nov 2008 287 Registered office changed on 19/11/2008 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
19 Nov 2008 190 Location of debenture register
19 Nov 2008 288c Director's Change of Particulars / george czasznicki / 12/08/2008 / HouseName/Number was: , now: 58; Street was: 58 green lane, now: green lane; Occupation was: executive\, now: lawyer
12 Aug 2008 190 Location of debenture register
12 Aug 2008 353 Location of register of members
12 Aug 2008 287 Registered office changed on 12/08/2008 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
27 Mar 2008 353 Location of register of members
27 Mar 2008 287 Registered office changed on 27/03/2008 from needles house,, birmingham road studley warwicks. B80 7AS
11 Mar 2008 AA Accounts made up to 31 May 2007
04 Mar 2008 288a Secretary appointed mr george bisnought
04 Mar 2008 288a Director appointed mr george bisnought
03 Mar 2008 288b Appointment Terminated Director gregory giangiordano