- Company Overview for IRMASS TARDING LTD (10138067)
- Filing history for IRMASS TARDING LTD (10138067)
- People for IRMASS TARDING LTD (10138067)
- More for IRMASS TARDING LTD (10138067)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | TM01 | Termination of appointment of Paul Maisey as a director on 1 November 2017 | |
13 Sep 2017 | PSC07 | Cessation of Adam Ahmadi as a person with significant control on 1 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Adam Ahmadi as a director on 10 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Ghulam Mujtaba Khan as a director on 1 August 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Suite 304 Peel House London Road Morden SM4 5BT England to Yellow Storage Snowdon Drive Winterhill Milton Keynes MK6 1AP on 12 September 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Paul Maisey as a director on 17 May 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Jun 2017 | TM01 | Termination of appointment of Abdul Monium Subooh as a director on 15 June 2017 | |
16 Jun 2017 | AP01 | Appointment of Mr Adam Ahmadi as a director on 4 June 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 16 Abbotsbury Road Morden SM4 5LQ England to Suite 304 Peel House London Road Morden SM4 5BT on 16 June 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Omer Shehzad Malik as a director on 25 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with no updates | |
30 Jan 2017 | AP01 | Appointment of Mr Abdul Monium Subooh as a director on 19 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Adam Ahmadi as a director on 19 January 2017 | |
01 Nov 2016 | AD01 | Registered office address changed from 64 High Street Whitton Twickenham TW2 7LS England to 16 Abbotsbury Road Morden SM4 5LQ on 1 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Omer Shehzad Malik as a director on 1 November 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Jarvis Andrew Michael as a director on 16 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Adam Ahmadi as a director on 10 October 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
20 Sep 2016 | TM01 | Termination of appointment of Adam Ahmadi as a director on 20 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Jarvis Andrew Michael as a director on 20 September 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 16 Abbotsbury Road Morden SM4 5LQ England to 64 High Street Whitton Twickenham TW2 7LS on 20 September 2016 | |
21 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-21
|