- Company Overview for S A IRONSIDE CONSULTANCY LIMITED (09066276)
- Filing history for S A IRONSIDE CONSULTANCY LIMITED (09066276)
- People for S A IRONSIDE CONSULTANCY LIMITED (09066276)
- More for S A IRONSIDE CONSULTANCY LIMITED (09066276)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2021 | DS01 | Application to strike the company off the register | |
09 May 2021 | AD01 | Registered office address changed from 9 the Shrubberies George Lane London E18 1BD to 42 High Street, Wanstead London E11 2RJ on 9 May 2021 | |
14 Apr 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
29 Apr 2019 | TM01 | Termination of appointment of Lauren Adele Ironside as a director on 6 April 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Mar 2019 | AP01 | Appointment of Mrs Lauren Adele Ironside as a director on 3 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | CH01 | Director's details changed for Mr Simon Anthony Ironside on 30 May 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 32B Churchfields South Woodford London E18 2QZ England to 9 the Shrubberies George Lane London E18 1BD on 16 June 2015 | |
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
02 Jun 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 November 2015 |