Advanced company searchLink opens in new window

INFORMATION REGULATION LIMITED

Company number 07033422

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2017 AA Micro company accounts made up to 30 September 2016
30 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2015
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 31 Baseing Close London E6 5PJ on 29 March 2017
18 Feb 2017 AA Total exemption small company accounts made up to 30 September 2014
10 Jan 2017 CS01 Confirmation statement made on 29 September 2016 with updates
10 Jan 2017 TM02 Termination of appointment of Nagarathna Venkatesh as a secretary on 1 January 2017
11 Dec 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 Dec 2015 CH01 Director's details changed for Mr Thirunesan Thirumal Nesan on 29 September 2015
11 Dec 2015 CH03 Secretary's details changed for Ms Nagarathna Venkatesh on 29 September 2015
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2015 AD01 Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 7 October 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2015 AD01 Registered office address changed from 6 Lovage Approach London E6 5UL England to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 13 January 2015
13 Jan 2015 AD01 Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 13 January 2015
03 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
26 Oct 2014 AD01 Registered office address changed from 6 Lovage Approach London E6 5UL to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 26 October 2014