Advanced company searchLink opens in new window

IRERE SIT HOLDINGS LIMITED

Company number 07267497

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2017 DS01 Application to strike the company off the register
02 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
29 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
28 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
13 May 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Feb 2015 MR04 Satisfaction of charge 1 in full
19 Nov 2014 AP01 Appointment of Gareth James Purcell as a director on 17 November 2014
19 Nov 2014 AP01 Appointment of Mr Keith Butcher as a director on 17 November 2014
08 Oct 2014 TM01 Termination of appointment of Iain Douglas Bond as a director on 7 October 2014
27 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
02 May 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
12 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Timothy Geoffrey Thorp on 11 April 2011
11 Apr 2011 CH01 Director's details changed for Christopher John Huxtable on 11 April 2011
11 Apr 2011 CH01 Director's details changed for Iain Douglas Bond on 11 April 2011
11 Apr 2011 AP03 Appointment of Alison Wyllie as a secretary
11 Apr 2011 TM02 Termination of appointment of Stephen Owen as a secretary
08 Apr 2011 AD01 Registered office address changed from 8 Canada Square London E14 5HQ on 8 April 2011
10 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010