- Company Overview for IRL STORES LIMITED (11984231)
- Filing history for IRL STORES LIMITED (11984231)
- People for IRL STORES LIMITED (11984231)
- Insolvency for IRL STORES LIMITED (11984231)
- More for IRL STORES LIMITED (11984231)
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) |
---|---|---|---|
25 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2024 | LIQ10 | Removal of liquidator by court order | |
29 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
02 May 2023 | PSC04 | Change of details for Mrs Rebecca Saunders as a person with significant control on 2 May 2023 | |
02 May 2023 | CH01 | Director's details changed for Mrs Rebecca Saunders on 2 May 2023 | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 9 April 2022 | |
09 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2022 | LIQ02 | Statement of affairs | |
28 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
10 Nov 2019 | SH02 | Sub-division of shares on 25 October 2019 | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-08
|