Advanced company searchLink opens in new window

IRINIA COURIER LTD

Company number 14166959

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)
21 May 2024 DISS40 Compulsory strike-off action has been discontinued
18 May 2024 AA Micro company accounts made up to 30 June 2023
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2024 AD01 Registered office address changed from 6 Arboretum View Lincoln LN2 5JQ England to 6 Arboretum Avenue Lincoln LN2 5JE on 8 January 2024
14 Dec 2023 AP01 Appointment of Mr Florin Stan as a director on 15 June 2022
06 Dec 2023 AD01 Registered office address changed from Flat 1 75 Shrewsbury Road Prenton CH43 8SS England to 6 Arboretum View Lincoln LN2 5JQ on 6 December 2023
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2023 CS01 Confirmation statement made on 12 June 2023 with updates
01 Nov 2023 PSC07 Cessation of Lucasz Michal Jedrzejczyk as a person with significant control on 22 July 2022
31 Oct 2023 PSC01 Notification of Lucasz Michal Jedrzejczyk as a person with significant control on 15 July 2022
31 Oct 2023 AD01 Registered office address changed from Flat E 8 Kimberley Terrace Great Yarmouth NR30 3JD England to Flat 1 75 Shrewsbury Road Prenton CH43 8SS on 31 October 2023
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 AD01 Registered office address changed from 8 Kimberley Terrace Great Yarmouth NR30 3JD England to Flat E 8 Kimberley Terrace Great Yarmouth NR30 3JD on 31 August 2023
12 Aug 2023 AD01 Registered office address changed from 5 Grove Green Road London E11 4EG England to 8 Kimberley Terrace Great Yarmouth NR30 3JD on 12 August 2023
13 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-13
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted