Advanced company searchLink opens in new window

IRONVILLE LOGISTICS LTD

Company number 08978910

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)
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