- Company Overview for IRONGATE MANAGEMENT SERVICES LIMITED (08034795)
- Filing history for IRONGATE MANAGEMENT SERVICES LIMITED (08034795)
- People for IRONGATE MANAGEMENT SERVICES LIMITED (08034795)
- More for IRONGATE MANAGEMENT SERVICES LIMITED (08034795)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AD01 | Registered office address changed from C/O Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY United Kingdom on 27 May 2014 | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2014 | DS01 | Application to strike the company off the register | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
01 Feb 2013 | AD01 | Registered office address changed from C/O C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1 February 2013 | |
10 Jul 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
06 Jul 2012 | AP01 | Appointment of Mrs Amanda Jane Scott-Hopkins as a director | |
04 Jul 2012 | AP01 | Appointment of Mr Edward James Scott-Hopkins as a director | |
04 Jul 2012 | AD01 | Registered office address changed from Slade House Kirtlington Oxford Oxfordshire OX5 3JA United Kingdom on 4 July 2012 | |
25 Apr 2012 | SH08 | Change of share class name or designation | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Apr 2012 | NEWINC | Incorporation |