Advanced company searchLink opens in new window

IRONSHORE GLOBAL INVESTORS LTD

Company number 07349740

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 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