GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 29th, April 2022
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed irekanita LTDcertificate issued on 15/12/21
filed on: 15th, December 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 15th, June 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/01/08. New Address: 13 Tennyson Street Goole DN14 6EB. Previous address: 13 Tennyson Street Goole DN14 6EB England
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/01. New Address: 13 Tennyson Street Goole DN14 6EB. Previous address: 7 Brooke Street Doncaster DN1 2SL England
filed on: 1st, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 17th, September 2020
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019/12/13
filed on: 18th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/18. New Address: 7 Brooke Street Doncaster DN1 2SL. Previous address: 15 Woodlea Grove Armthorpe Doncaster DN3 2HN England
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/12/13 director's details were changed
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 20th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 26th, July 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2018/04/25 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/26. New Address: 15 Woodlea Grove Armthorpe Doncaster DN3 2HN. Previous address: 63 Warmsworth Road Doncaster DN4 0RP England
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/04/25
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2016
|
incorporation |
Free Download
|