- Company Overview for IRONSHORE GLOBAL INVESTORS LTD (07349740)
- Filing history for IRONSHORE GLOBAL INVESTORS LTD (07349740)
- People for IRONSHORE GLOBAL INVESTORS LTD (07349740)
- More for IRONSHORE GLOBAL INVESTORS LTD (07349740)
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 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
25 Oct 2021 | PSC07 | Cessation of Suzanne Halsall as a person with significant control on 22 October 2021 | |
22 Oct 2021 | PSC01 | Notification of Tomas Mitchell as a person with significant control on 22 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Tomas Mitchell as a director on 22 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Paul Halsall as a person with significant control on 22 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Paul Halsall as a director on 22 October 2021 | |
22 Oct 2021 | TM02 | Termination of appointment of Paul Halsall as a secretary on 22 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Weld Parade Business Centre Weld Road Birkdale PR8 2DT England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 22 October 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Apr 2021 | AD01 | Registered office address changed from Suite 4 Weld Parade Weld Road South Port PR8 2DT to Weld Parade Business Centre Weld Road Birkdale PR8 2DT on 13 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Suzanne Halsall as a director on 13 April 2021 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
29 Sep 2020 | PSC04 | Change of details for Mrs Suzanne Halsall as a person with significant control on 19 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mrs Suzanne Halsall on 19 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from St Andrews House 3 Tarleton Office Park Windgate Tarleton Preston PR4 6JF to Suite 4 Weld Parade Weld Road South Port PR8 2DT on 1 September 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates |