- Company Overview for IM BYRNE LTD (13936978)
- Filing history for IM BYRNE LTD (13936978)
- People for IM BYRNE LTD (13936978)
- More for IM BYRNE LTD (13936978)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2023 | DS01 | Application to strike the company off the register | |
28 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
24 Oct 2022 | AD01 | Registered office address changed from 4a Upper High Street Bargoed CF81 8QY United Kingdom to 17 Midfield Court Northampton NN3 8UN on 24 October 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Steven Taylor as a director on 12 April 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr Nichole Dhan Glindro as a director on 12 April 2022 | |
17 Jun 2022 | PSC07 | Cessation of Steven Taylor as a person with significant control on 12 April 2022 | |
17 Jun 2022 | PSC01 | Notification of Nichole Dhan Glindro as a person with significant control on 12 April 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Flat 3 st. Catherines Court Cambridge Road Clacton-on-Sea CO15 3QL England to 4a Upper High Street Bargoed CF81 8QY on 8 June 2022 | |
24 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-24
|