- Company Overview for IRIS WARRIORS LIMITED (09678689)
- Filing history for IRIS WARRIORS LIMITED (09678689)
- People for IRIS WARRIORS LIMITED (09678689)
- Charges for IRIS WARRIORS LIMITED (09678689)
- More for IRIS WARRIORS LIMITED (09678689)
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
|
|
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
|
|
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 |