- Company Overview for IRONS LTD (SC716771)
- Filing history for IRONS LTD (SC716771)
- People for IRONS LTD (SC716771)
- More for IRONS LTD (SC716771)
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 Apr 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Mar 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2025 | DS01 | Application to strike the company off the register | |
11 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2025 | PSC04 | Change of details for Mr Ian Thomas Irons as a person with significant control on 9 January 2025 | |
09 Jan 2025 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
09 Jan 2025 | AD01 | Registered office address changed from 48 West George Street 2nd Floor Glasgow G2 1BP Scotland to 42 Glentarbert Road Rutherglen Glasgow G73 5LP on 9 January 2025 | |
08 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
04 Jan 2023 | CERTNM |
Company name changed irons tarmac LTD\certificate issued on 04/01/23
|
|
04 Jan 2023 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
10 Sep 2022 | AD01 | Registered office address changed from 42 Glentarbert Road Rutherglen Glasgow G73 5LP Scotland to 48 West George Street 2nd Floor Glasgow G2 1BP on 10 September 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 76 Port Street Stirling FK8 2LP Scotland to 42 Glentarbert Road Rutherglen Glasgow G73 5LP on 22 June 2022 | |
01 Apr 2022 | CERTNM |
Company name changed irons surfacing LTD\certificate issued on 01/04/22
|
|
01 Apr 2022 | CERTNM |
Company name changed mgm utilities LTD\certificate issued on 01/04/22
|
|
03 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-03
|