Advanced company searchLink opens in new window

IRESTA LTD

Company number 09038741

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
20 Oct 2015 TM01 Termination of appointment of Cosmina Stan as a director on 19 October 2015
22 Sep 2015 CERTNM Company name changed belsta art & events LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
17 Sep 2015 AD01 Registered office address changed from 62 Belgrave Road, Flat 4 London SW1V 2BP England to 62 Belgrave Road, Flat 4 London SW1V 2BP on 17 September 2015
17 Sep 2015 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 62 Belgrave Road, Flat 4 London SW1V 2BP on 17 September 2015
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 2
17 Sep 2015 AP01 Appointment of Ms Cosmina Stan as a director on 17 September 2015
17 Sep 2015 CERTNM Company name changed belba's LTD\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AD01 Registered office address changed from 62 Belgrave Road Flat 4 Pimlico London Sw1 V2Bp United Kingdom to 300 Vauxhall Bridge Road London SW1V 1AA on 4 August 2014
11 Jul 2014 CERTNM Company name changed seduction waxing boutique LTD\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
14 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-14
  • GBP 1