Advanced company searchLink opens in new window

IRERE HIT HOLDINGS LIMITED

Company number 07394250

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
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
29 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
12 May 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Nov 2014 AP01 Appointment of Laurence Edwin Hayes as a director on 17 November 2014
19 Nov 2014 TM01 Termination of appointment of Andreas Katsaros as a director on 14 November 2014
19 Nov 2014 TM01 Termination of appointment of Christopher John Huxtable as a director on 14 November 2014
08 Oct 2014 TM01 Termination of appointment of Iain Douglas Bond as a director on 7 October 2014
02 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
15 May 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jan 2014 MR04 Satisfaction of charge 1 in full
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
16 Sep 2013 CH01 Director's details changed for Mr Andreas Katsaros on 16 September 2013
12 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 CH01 Director's details changed for Mr Andreas Katsaros on 1 January 2013
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
27 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 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 Andreas Katsaros on 11 April 2011