- Company Overview for IRG COMPUTERS LTD (04719958)
- Filing history for IRG COMPUTERS LTD (04719958)
- People for IRG COMPUTERS LTD (04719958)
- More for IRG COMPUTERS LTD (04719958)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
06 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
06 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
06 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
24 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
24 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2023 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
02 May 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
27 Sep 2021 | PSC02 | Notification of Voneus Limited as a person with significant control on 13 July 2021 | |
27 Sep 2021 | PSC07 | Cessation of Clive Downey as a person with significant control on 14 July 2021 | |
27 Sep 2021 | PSC07 | Cessation of Steffan Davies as a person with significant control on 14 July 2021 | |
24 Sep 2021 | CH01 | Director's details changed | |
24 Sep 2021 | CH01 | Director's details changed | |
23 Sep 2021 | AP01 | Appointment of Mr Steven John Leighton as a director on 13 July 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Steven John Leighton as a director on 14 August 2021 | |
23 Sep 2021 | AP01 | Appointment of Mr Edward Dannan as a director on 31 August 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Edward Dannan as a director on 14 August 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 42 Glanymor Park Drive Loughor Swansea SA4 6UQ to 100 High Street London N14 6PW on 22 September 2021 | |
22 Sep 2021 | TM02 | Termination of appointment of Brian Lloyd as a secretary on 14 July 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Steffan Davies as a director on 14 July 2021 |