Advanced company searchLink opens in new window

IRALLY MEDIA LTD

Company number 08402474

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2016 DS01 Application to strike the company off the register
11 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 Mar 2016 CH03 Secretary's details changed for Eiddwen Mair Harrhy on 1 January 2016
21 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 CH01 Director's details changed for Miss Olivia Rose Strange on 25 February 2015
09 Mar 2015 CH01 Director's details changed for Miss Olivia Rose Strange on 25 February 2015
26 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Oct 2014 CH01 Director's details changed for Miss Olivia Rose Strange on 29 October 2014
28 Oct 2014 AP01 Appointment of Miss Olivia Rose Strange as a director on 26 September 2014
28 Oct 2014 TM01 Termination of appointment of Gregory John Strange as a director on 26 September 2014
28 Oct 2014 AD01 Registered office address changed from Crown House 11 Well Street Ruthin Denbighshire LL15 1AE to 128 High Street Crediton Devon EX17 3LQ on 28 October 2014
21 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 Feb 2014 CH03 Secretary's details changed for Eiddwen Mair Harrhy on 1 January 2014
21 Feb 2014 CH01 Director's details changed for Gregory John Strange on 1 January 2014
24 Jan 2014 AD01 Registered office address changed from 11 Well Street Ruthin Denbighshire LL15 1AE Wales on 24 January 2014
24 Jan 2014 AD01 Registered office address changed from the Folders Folders Lane Burgess Hill West Sussex RH15 0DR United Kingdom on 24 January 2014
14 Feb 2013 NEWINC Incorporation