- Company Overview for IANIRO INTERNATIONAL LTD (04990291)
- Filing history for IANIRO INTERNATIONAL LTD (04990291)
- People for IANIRO INTERNATIONAL LTD (04990291)
- Charges for IANIRO INTERNATIONAL LTD (04990291)
- Insolvency for IANIRO INTERNATIONAL LTD (04990291)
- More for IANIRO INTERNATIONAL LTD (04990291)
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
|
|
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
|
|
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
|
|
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
|
|
04 Apr 2012 | CONNOT | Change of name notice | |
23 Feb 2012 | TM01 | Termination of appointment of Fabrizia Ianiro as a director |