- Company Overview for IRIS CAPITAL MAYFAIR LIMITED (15726238)
- Filing history for IRIS CAPITAL MAYFAIR LIMITED (15726238)
- People for IRIS CAPITAL MAYFAIR LIMITED (15726238)
- More for IRIS CAPITAL MAYFAIR LIMITED (15726238)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2025 | DS01 | Application to strike the company off the register | |
26 Jun 2024 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 26 June 2024 | |
26 Jun 2024 | CH01 | Director's details changed for Vipin Aggarwal on 26 June 2024 | |
26 Jun 2024 | CH01 | Director's details changed for Mr Fahad Sultan Ahmed on 26 June 2024 | |
26 Jun 2024 | PSC04 | Change of details for Mr Fahad Sultan Ahmed as a person with significant control on 26 June 2024 | |
26 Jun 2024 | PSC05 | Change of details for Iris Holdings Mayfair Limited as a person with significant control on 26 June 2024 | |
17 May 2024 | NEWINC |
Incorporation
Statement of capital on 2024-05-17
|