IRINA COUTURE DESIGNS LIMITED

83 Danvers Drive 83 Danvers Drive, Fleet, GU52 0YZ, England
StatusDISSOLVED
Company No.05355064
CategoryPrivate Limited Company
Incorporated07 Feb 2005
Age19 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years1 month, 9 days

SUMMARY

IRINA COUTURE DESIGNS LIMITED is an dissolved private limited company with number 05355064. It was incorporated 19 years, 4 months, 9 days ago, on 07 February 2005 and it was dissolved 1 month, 9 days ago, on 07 May 2024. The company address is 83 Danvers Drive 83 Danvers Drive, Fleet, GU52 0YZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Address

Type: AD01

New address: 83 Danvers Drive Church Crookham Fleet GU52 0YZ

Old address: 1 Gloucester Street Hull HU4 6PT England

Change date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-30

Officer name: Mrs Irina Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

Old address: 25 Black Cat Drive Northampton NN5 4EA England

New address: 1 Gloucester Street Hull HU4 6PT

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-29

Officer name: Mrs Irina Lewis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

New address: 25 Black Cat Drive Northampton NN5 4EA

Old address: 31 Black Cat Drive Northampton NN5 4EA England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irina Lewis

Change date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

Old address: 225 Birchfield Road East Northampton Northamptonshire NN3 2BZ

New address: 31 Black Cat Drive Northampton NN5 4EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-20

Officer name: Martin Clive Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 25 May 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AAMD

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irina Lewis

Change date: 2010-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / irina lewis / 07/02/2005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE THE DRIVER LTD.

9, BUILDING 20 ORCHARD SQUARE,BICESTER,OX27 8AB

Number:11366360
Status:ACTIVE
Category:Private Limited Company
Number:06437616
Status:ACTIVE
Category:Private Limited Company

FAST AND FREE DELIVERY LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10278440
Status:ACTIVE
Category:Private Limited Company

HARMAN ROYCE LIMITED

RSM RESTRUCTURING ADVISORY LLP,LONDON,EC4A 4AB

Number:07848560
Status:LIQUIDATION
Category:Private Limited Company

MIA-ITAUDIT LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09268593
Status:ACTIVE
Category:Private Limited Company

MITHILA ASSOCIATES LTD

41 NEWMILLS CRESCENT,BALERNO,EH14 5SX

Number:SC598538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source