GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/06/30
filed on: 18th, August 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2022/08/01. New Address: 114 st Martin's Lane Covent Garden London WC2N 4BE. Previous address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ England
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/09
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/09
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/07/09
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2019/06/30
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/13
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/08/22
filed on: 22nd, August 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Small-sized company accounts made up to 2018/06/30
filed on: 22nd, July 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
2019/05/20 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/20.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/13
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/09/26 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/06/07 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/07 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/06/30
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/04/11. New Address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ. Previous address: 8-12 Welbeck Way London W1G 9YL United Kingdom
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/08
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2016/12/14 - the day director's appointment was terminated
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/09 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed iron investment LIMITEDcertificate issued on 09/11/16
filed on: 9th, November 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, November 2016
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/09.
filed on: 6th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/06/09.
filed on: 24th, June 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2016
| incorporation
|
Free Download
(7 pages)
|