Advanced company searchLink opens in new window

IRIS WARRIORS LIMITED

Company number 09678689

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2023 DS01 Application to strike the company off the register
22 Dec 2022 TM01 Termination of appointment of Joanne Victoria Billington as a director on 22 December 2022
11 Sep 2022 AA Total exemption full accounts made up to 29 September 2021
19 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 29 September 2020
05 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
10 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 8 July 2019
02 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 29 September 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-08
16 Oct 2019 CONNOT Change of name notice
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 10/09/2020 shareholder information.
02 Oct 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
17 May 2019 AD01 Registered office address changed from 6 Marryat Square Wyfold Road Fulham London SW6 6UA England to 6 Marryat Square Wyfold Road Fulham London SW6 6UA on 17 May 2019
17 May 2019 AD01 Registered office address changed from 6 Marryat Square Wyfold Road Fulham London SW6 6UA England to 6 Marryat Square Wyfold Road Fulham London SW6 6UA on 17 May 2019
17 May 2019 AD01 Registered office address changed from C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL United Kingdom to 6 Marryat Square Wyfold Road Fulham London SW6 6UA on 17 May 2019
26 Nov 2018 SH08 Change of share class name or designation
14 Nov 2018 PSC07 Cessation of Donald Redvers Ian Macnab-Stark as a person with significant control on 14 November 2018
14 Nov 2018 PSC03 Notification of Joanne Billington as a person with significant control on 14 November 2018
14 Nov 2018 TM02 Termination of appointment of Donald Iain Macnab-Stark as a secretary on 14 November 2018