- Company Overview for IRONVILLE LOGISTICS LTD (08978910)
- Filing history for IRONVILLE LOGISTICS LTD (08978910)
- People for IRONVILLE LOGISTICS LTD (08978910)
- More for IRONVILLE LOGISTICS LTD (08978910)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
13 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
20 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
18 Jan 2022 | AD01 | Registered office address changed from 23 Drapers Road London E15 2AZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 18 January 2022 | |
18 Jan 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 18 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Krasimir Emilov Krastanov as a person with significant control on 18 January 2022 | |
18 Jan 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 18 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Krasimir Emilov Krastanov as a director on 18 January 2022 | |
12 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
11 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 21 Longlands Court Winslow Buckinghamshire MK18 3QA United Kingdom to 23 Drapers Road London E15 2AZ on 20 September 2019 | |
20 Sep 2019 | PSC01 | Notification of Krasimir Krastanov as a person with significant control on 28 August 2019 | |
20 Sep 2019 | PSC07 | Cessation of Douglas Smith Alan as a person with significant control on 28 August 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Krasimir Emilov Krastanov as a director on 28 August 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Douglas Smith Alan as a director on 28 August 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
24 Jan 2019 | PSC04 | Change of details for Mr Douglas Smith Alan as a person with significant control on 24 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from 8 Mill Street Newport Pagnell MK16 8ER United Kingdom to 21 Longlands Court Winslow Buckinghamshire MK18 3QA on 24 January 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Mr Douglas Smith Alan on 24 January 2019 | |
30 Nov 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 16 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 16 November 2018 |