Advanced company searchLink opens in new window

IANIRO INTERNATIONAL LTD

Company number 04990291

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)
06 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
08 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 28 October 2017
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 28 October 2016
16 Nov 2015 AD01 Registered office address changed from Unit 19 Walkers Road Manorside Industrial Estate North Moons Moat Redditch Worcs B98 9HE to Temple Point 1 Temple Row Birmingham West Midlands B2 5LG on 16 November 2015
13 Nov 2015 600 Appointment of a voluntary liquidator
10 Nov 2015 4.20 Statement of affairs with form 4.19
14 Sep 2015 TM01 Termination of appointment of Deborah Susan Osborne as a director on 31 July 2015
14 Sep 2015 TM02 Termination of appointment of Deborah Susan Osborne as a secretary on 31 July 2015
29 Aug 2015 MR04 Satisfaction of charge 1 in full
11 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Mar 2014 MR01 Registration of charge 049902910006
12 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Oct 2013 MR01 Registration of charge 049902910005
18 May 2013 MR01 Registration of charge 049902910004
17 May 2013 MR01 Registration of charge 049902910003
11 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Mr Nicholas Anthony Allen-Miles on 27 November 2012
07 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Apr 2012 CERTNM Company name changed ianiro uk LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
04 Apr 2012 CONNOT Change of name notice
23 Feb 2012 TM01 Termination of appointment of Fabrizia Ianiro as a director