Advanced company searchLink opens in new window

IRG COMPUTERS LTD

Company number 04719958

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
06 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
06 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
24 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
24 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2023 DS01 Application to strike the company off the register
30 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
02 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
27 Sep 2021 PSC02 Notification of Voneus Limited as a person with significant control on 13 July 2021
27 Sep 2021 PSC07 Cessation of Clive Downey as a person with significant control on 14 July 2021
27 Sep 2021 PSC07 Cessation of Steffan Davies as a person with significant control on 14 July 2021
24 Sep 2021 CH01 Director's details changed
24 Sep 2021 CH01 Director's details changed
23 Sep 2021 AP01 Appointment of Mr Steven John Leighton as a director on 13 July 2021
23 Sep 2021 TM01 Termination of appointment of Steven John Leighton as a director on 14 August 2021
23 Sep 2021 AP01 Appointment of Mr Edward Dannan as a director on 31 August 2021
23 Sep 2021 TM01 Termination of appointment of Edward Dannan as a director on 14 August 2021
22 Sep 2021 AD01 Registered office address changed from 42 Glanymor Park Drive Loughor Swansea SA4 6UQ to 100 High Street London N14 6PW on 22 September 2021
22 Sep 2021 TM02 Termination of appointment of Brian Lloyd as a secretary on 14 July 2021
22 Sep 2021 TM01 Termination of appointment of Steffan Davies as a director on 14 July 2021