Advanced company searchLink opens in new window

IRONBAY LIMITED

Company number 10257715

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
30 Mar 2018 AA Micro company accounts made up to 31 October 2017
29 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 October 2017
29 Dec 2017 PSC04 Change of details for Mr Paul Betts as a person with significant control on 29 December 2017
29 Dec 2017 PSC07 Cessation of Paul Betts as a person with significant control on 29 June 2016
17 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
14 Jul 2017 CH01 Director's details changed for Mr Paul Betts on 14 July 2017
14 Jul 2017 PSC01 Notification of Paul Betts as a person with significant control on 21 June 2017
25 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
21 Nov 2016 AP01 Appointment of Mr Paul Betts as a director on 21 November 2016
12 Jul 2016 TM01 Termination of appointment of Barbara Kahan as a director on 8 July 2016
09 Jul 2016 AD01 Registered office address changed from Pavilion View, 19 New Road Brighton BN1 1UF United Kingdom to Ground Floor 19 New Road Brighton BN1 1UF on 9 July 2016
08 Jul 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Pavilion View, 19 New Road Brighton BN1 1UF on 8 July 2016
29 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-29
  • GBP 1