- Company Overview for IRIDE LONDON LIMITED (09706257)
- Filing history for IRIDE LONDON LIMITED (09706257)
- People for IRIDE LONDON LIMITED (09706257)
- Insolvency for IRIDE LONDON LIMITED (09706257)
- More for IRIDE LONDON LIMITED (09706257)
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) |
---|---|---|---|
22 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2023 | |
21 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2022 | |
05 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 13 July 2021 | |
01 Dec 2020 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 1 December 2020 | |
30 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2020 | AD01 | Registered office address changed from 311 Finchley Road London NW3 6EH United Kingdom to 26-28 Bedford Row London WC1R 4HE on 25 November 2020 | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | LIQ01 | Declaration of solvency | |
20 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
20 Mar 2020 | PSC07 | Cessation of Purnima Jethwa as a person with significant control on 9 February 2020 | |
28 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
16 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
30 Jun 2017 | TM01 | Termination of appointment of Purnima Jethwa as a director on 29 June 2017 | |
28 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Apr 2017 | AP01 | Appointment of Mr Justin Daniel Peters as a director on 18 April 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
06 Feb 2017 | TM02 | Termination of appointment of Hinesh Parmar as a secretary on 6 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Richard George Eddolls as a director on 6 February 2017 |