IRETI LIMITED

06102127: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.06102127
CategoryPrivate Limited Company
Incorporated13 Feb 2007
Age17 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

IRETI LIMITED is an active private limited company with number 06102127. It was incorporated 17 years, 3 months, 17 days ago, on 13 February 2007. The company address is 06102127: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: RP05

Default address: PO Box 4385, 06102127: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2018-01-24

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Aug 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Feb 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

Dissolution voluntary strike off suspended

Date: 19 Jul 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Nov 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 02 Feb 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Jul 2010

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2010

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary costelloe secretaries LIMITED

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 05/11/2008 from 3RD floor 17 tavistock street london WC2E 7PA

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/2008 to 31/01/2008

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed psc (1116 ) LIMITED\certificate issued on 18/07/07

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 20/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP

Documents

View document PDF

Incorporation company

Date: 13 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER & CO LTD.

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:05723169
Status:ACTIVE
Category:Private Limited Company
Number:10812677
Status:ACTIVE
Category:Private Limited Company

DREAM OYSTER LIMITED

FRIARY COURT,GUILDFORD,GU1 3DL

Number:11312698
Status:ACTIVE
Category:Private Limited Company

LE FEVRE LIMITED

32 BRITNELL COURT,HIGH WYCOMBE,HP14 3RL

Number:02268710
Status:ACTIVE
Category:Private Limited Company

LUCKYDEAL777 LTD

63 HADLEY GARDENS,MIDDLESEX,UB2 5SH

Number:11119092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MA (HULL) LIMITED

48 SUMMERGROVES WAY,HULL,HU4 6SJ

Number:10567208
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