- Company Overview for IRENEUSZ TYRNA LTD (08845993)
- Filing history for IRENEUSZ TYRNA LTD (08845993)
- People for IRENEUSZ TYRNA LTD (08845993)
- More for IRENEUSZ TYRNA LTD (08845993)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2020 | DS01 | Application to strike the company off the register | |
10 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
12 Dec 2016 | AD01 | Registered office address changed from 73a Balby Road Doncaster South Yorkshire DN4 0RE to 4 Sargeson Road Armthorpe Doncaster South Yorkshire DN3 2FG on 12 December 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 January 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of Nic Davison as a secretary on 1 January 2015 | |
19 Jan 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
12 May 2014 | AD01 | Registered office address changed from 71 Balby Road Doncaster South Yorkshire DN4 0RE England on 12 May 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 89 Truro Avenue Doncaster South Yorkshire DN2 4PP England on 2 April 2014 | |
15 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-15
|