- Company Overview for IRALLY MEDIA LTD (08402474)
- Filing history for IRALLY MEDIA LTD (08402474)
- People for IRALLY MEDIA LTD (08402474)
- More for IRALLY MEDIA LTD (08402474)
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
|
|
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
|
|
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
|
|
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 |