Advanced company searchLink opens in new window

IRIDE LONDON LIMITED

Company number 09706257

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
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
  • GBP 1,187.5
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
  • GBP 882.65
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