Advanced company searchLink opens in new window

IRENE MURPHY & ASSOCIATES LIMITED

Company number 07179298

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2012 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 27 April 2012
21 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
15 Jun 2010 TM02 Termination of appointment of Astrid Forster as a secretary
17 Apr 2010 AP01 Appointment of Miss Irene Murphy as a director
16 Apr 2010 TM01 Termination of appointment of Elizabeth Logan as a director
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 6 March 2010
  • GBP 100
09 Apr 2010 CERTNM Company name changed irene murphy associates LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
09 Apr 2010 CONNOT Change of name notice
30 Mar 2010 CERTNM Company name changed natural inventors LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-06
30 Mar 2010 CONNOT Change of name notice
05 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)