Advanced company searchLink opens in new window

IRESTON LIMITED

Company number 10610517

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
14 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 28 February 2020
02 Oct 2020 AD01 Registered office address changed from Flat 36 149 Maida Vale Hamilton Court London W9 1QR England to Suite 8 45 Circus Road London NW8 9JH on 2 October 2020
09 Sep 2020 AD01 Registered office address changed from Flat 36 149 Maida Vale Hamilton Court London W9 1QR England to Flat 36 149 Maida Vale Hamilton Court London W9 1QR on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from 85 Uxbridge Road Suite 2 Ealing Cross London W5 5BW United Kingdom to Flat 36 149 Maida Vale Hamilton Court London W9 1QR on 9 September 2020
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
22 Nov 2018 AD01 Registered office address changed from 85 Uxbridge Road Suite 2, Ealing Cross London W5 5BW England to 85 Uxbridge Road Suite 2 Ealing Cross London W5 5BW on 22 November 2018
22 Nov 2018 AD01 Registered office address changed from Ealing Cross 85 Uxbridge Road Suite 2 London W5 5BW England to 85 Uxbridge Road Suite 2, Ealing Cross London W5 5BW on 22 November 2018
13 Nov 2018 AD01 Registered office address changed from Suite 2 , First Floor 85 Uxbridge Road London W5 5BW England to Ealing Cross 85 Uxbridge Road Suite 2 London W5 5BW on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from Flat 36, Hamilton Court 149 Maida Vale London W9 1QR England to Suite 2 , First Floor 85 Uxbridge Road London W5 5BW on 13 November 2018
26 Oct 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
09 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-09
  • GBP 1