- Company Overview for IRELAND HOUSE LTD (12549375)
- Filing history for IRELAND HOUSE LTD (12549375)
- People for IRELAND HOUSE LTD (12549375)
- Charges for IRELAND HOUSE LTD (12549375)
- More for IRELAND HOUSE LTD (12549375)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2022 | DS01 | Application to strike the company off the register | |
10 Oct 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
02 Aug 2021 | PSC04 | Change of details for Mr Robert Timothy Ash as a person with significant control on 24 August 2020 | |
02 Aug 2021 | PSC02 | Notification of Rockbed South West Ltd as a person with significant control on 24 August 2020 | |
02 Mar 2021 | AD01 | Registered office address changed from The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA United Kingdom to Lower Bramble Farm Chudleigh Newton Abbot TQ13 0DU on 2 March 2021 | |
16 Oct 2020 | MR01 | Registration of charge 125493750001, created on 15 October 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
27 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 24 August 2020
|
|
27 Aug 2020 | AP01 | Appointment of Mr Kris German as a director on 24 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Paul James Mackie as a director on 24 August 2020 | |
27 Aug 2020 | PSC07 | Cessation of Paul James Mackie as a person with significant control on 24 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
05 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 5 August 2020
|
|
07 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-07
|