- Company Overview for IRONBOND TRADING LTD (05694397)
- Filing history for IRONBOND TRADING LTD (05694397)
- People for IRONBOND TRADING LTD (05694397)
- More for IRONBOND TRADING LTD (05694397)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
12 Jun 2013 | AD01 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 12 June 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Mar 2012 | TM02 | Termination of appointment of Secretary Corporate Services Limited as a secretary | |
15 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Sep 2010 | TM01 | Termination of appointment of Corporate Directors Services Limited as a director | |
15 Sep 2010 | AP01 | Appointment of Mr. Gustavo Alberto Newton Herrera as a director | |
26 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
26 Feb 2010 | AD01 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 26 February 2010 | |
26 Feb 2010 | CH04 | Secretary's details changed for Secretary Corporate Services Limited on 26 February 2010 | |
26 Feb 2010 | CH02 | Director's details changed for Corporate Directors Services Limited on 26 February 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
04 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT | |
11 Feb 2008 | 363a | Return made up to 01/02/08; full list of members |