- Company Overview for INFORMATION REGULATION LIMITED (07033422)
- Filing history for INFORMATION REGULATION LIMITED (07033422)
- People for INFORMATION REGULATION LIMITED (07033422)
- More for INFORMATION REGULATION LIMITED (07033422)
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
|
|
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
|
|
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 |