Advanced company searchLink opens in new window

IRIS DISTRIBUTION LIMITED

Company number 06404184

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2016 TM01 Termination of appointment of Steve James Horne as a director on 31 December 2015
22 Jan 2016 TM01 Termination of appointment of Steve James Horne as a director on 31 December 2015
11 Dec 2015 AP01 Appointment of Mr Todd Cunningham as a director on 23 November 2015
10 Dec 2015 TM01 Termination of appointment of David William Beak as a director on 23 November 2015
27 Oct 2015 AR01 Annual return made up to 19 October 2015 no member list
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Jan 2015 AA Accounts for a dormant company made up to 31 October 2013
06 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2015 AR01 Annual return made up to 19 October 2014 no member list
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 AP01 Appointment of Mr Martin Gray as a director
03 Jun 2014 TM01 Termination of appointment of Sukhpal Singh Ahluwalia as a director
07 Nov 2013 AR01 Annual return made up to 19 October 2013 no member list
24 Sep 2013 AP01 Appointment of Mr Robert Wagman as a director
03 Sep 2013 AP01 Appointment of Mr John Quinn as a director
03 Sep 2013 AP01 Appointment of Mr David William Beak as a director
03 Sep 2013 AP01 Appointment of Mr Sukphal Singh Ahluwalia as a director
02 Sep 2013 AP01 Appointment of Mr Joseph Holsten as a director
28 Aug 2013 AP01 Appointment of Steve Horne as a director
28 Aug 2013 AP01 Appointment of Mr Richard Kenneth Steer as a director
22 Aug 2013 AP04 Appointment of Speafi Secretarial Limited as a secretary
20 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2013 AD01 Registered office address changed from C/O Cotswold Accountancy Ltd Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH United Kingdom on 20 August 2013