Advanced company searchLink opens in new window

IRAQ HOLDINGS LIMITED

Company number 06268609

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2010 DS01 Application to strike the company off the register
11 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
Statement of capital on 2010-06-11
  • GBP 2
27 Oct 2009 CH01 Director's details changed for Rebecca Mathias on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Paul Harold Brown on 9 October 2009
13 Oct 2009 CH03 Secretary's details changed for John Michael Bottomley on 1 October 2009
01 Aug 2009 AA Accounts made up to 30 June 2009
04 Jun 2009 363a Return made up to 04/06/09; full list of members
06 Apr 2009 AA Accounts made up to 30 June 2008
04 Jun 2008 363a Return made up to 04/06/08; full list of members
17 Mar 2008 287 Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ
19 Feb 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Feb 2008 53 Application for reregistration from PLC to private
19 Feb 2008 MAR Re-registration of Memorandum and Articles
19 Feb 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Jun 2007 NEWINC Incorporation