Advanced company searchLink opens in new window

IRIS TRADE LTD

Company number 11242226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Aug 2019 TM01 Termination of appointment of Jennifer Catherine Rene as a director on 10 March 2019
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2019 AD01 Registered office address changed from Suite 36 88-90 Hatton Garden London EC1N 8PG England to Suite 1 5 Percy Street London Fitzrovia W1T 1DG on 8 February 2019
31 May 2018 AD01 Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX United Kingdom to Suite 36 88-90 Hatton Garden London EC1N 8PG on 31 May 2018
28 May 2018 CS01 Confirmation statement made on 28 May 2018 with updates
28 May 2018 AP01 Appointment of Ms Jennifer Catherine Rene as a director on 25 May 2018
28 May 2018 TM01 Termination of appointment of Juliette Michel Clarisse as a director on 25 May 2018
28 May 2018 AD01 Registered office address changed from Suite 1, 5 Percy Street, Fitzrovia, London, W1T 1DG England to 14-16 Churchill Way Cardiff CF10 2DX on 28 May 2018
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted