- Company Overview for IRONHOUSE LIMITED (04944532)
- Filing history for IRONHOUSE LIMITED (04944532)
- People for IRONHOUSE LIMITED (04944532)
- Charges for IRONHOUSE LIMITED (04944532)
- More for IRONHOUSE LIMITED (04944532)
| 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) |
|---|---|---|---|
| 13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 15 Nov 2017 | DS01 | Application to strike the company off the register | |
| 30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
| 29 Aug 2017 | AD01 | Registered office address changed from 47 Park Lane Stanhope House London W1K 1PR to 8 Errington Close Grays RM16 4TA on 29 August 2017 | |
| 07 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 01 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
| 09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 28 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
| 13 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 29 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
| 28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 04 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
| 31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 30 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
| 05 Apr 2012 | AP01 | Appointment of Mr Tony Eric James Dean as a director | |
| 05 Apr 2012 | TM01 | Termination of appointment of Al Fiyaz as a director | |
| 02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 31 Oct 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
| 28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
| 28 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
| 03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
| 06 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
| 06 Nov 2009 | CH01 | Director's details changed for Mr Al Shair Fiyaz on 27 October 2009 | |
| 06 Nov 2009 | CH04 | Secretary's details changed for Laytons Secretaries Limited on 27 October 2009 |