IRONMAN UNLIMITED EVENTS UK LTD

6g Park Square 6g Park Square, Abingdon, OX14 4RR, England
StatusDISSOLVED
Company No.06845871
CategoryPrivate Limited Company
Incorporated13 Mar 2009
Age15 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 10 days

SUMMARY

IRONMAN UNLIMITED EVENTS UK LTD is an dissolved private limited company with number 06845871. It was incorporated 15 years, 3 months, 3 days ago, on 13 March 2009 and it was dissolved 4 years, 10 months, 10 days ago, on 06 August 2019. The company address is 6g Park Square 6g Park Square, Abingdon, OX14 4RR, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Mar 2018

Category: Address

Type: AD02

Old address: Airfield House Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5FD England

New address: 6G Park Square Milton Abingdon OX14 4RR

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: 6G Park Square Milton Park Abingdon OX14 4RR

Old address: Airfield House Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5FD

Change date: 2017-01-19

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jan 2017

Category: Address

Type: AD02

Old address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom

New address: Airfield House Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5FD

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Jan 2017

Category: Address

Type: AD04

New address: Airfield House Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5FD

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Stemp

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Andrew Lawrence Messick

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Toetzke

Termination date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: 4th Floor 80 Victoria Street London SW1E 5JL United Kingdom

New address: Airfield House Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5FD

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Louis Johnston

Appointment date: 2016-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pkf Littlejohn Corporate Services Limited

Termination date: 2016-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lagardere UNLIMITED events uk LIMITED\certificate issued on 19/05/16

Documents

View document PDF

Change of name notice

Date: 19 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Stemp

Change date: 2015-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Old address: 1st Floor Lyric House 149 Hammersmith Road London W14 0QL

New address: 4th Floor 80 Victoria Street London SW1E 5JL

Change date: 2015-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-18

Old address: 1St Floor Langley House 116 Long Acre London WC2E 9PA

New address: 1St Floor Lyric House 149 Hammersmith Road London W14 0QL

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed upsolut sports uk LIMITED\certificate issued on 15/08/14

Documents

View document PDF

Change of name notice

Date: 15 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Robert Peter Püstow

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Toetzke

Appointment date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Stemp

Appointment date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Change sail address company with old address

Date: 27 Aug 2013

Category: Address

Type: AD02

Old address: C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Aug 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pkf Littlejohn Corporate Services Limited

Change date: 2013-07-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Littlejohn Corporate Services Limited

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Robert Peter Püstow

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Old address: London House 53-54 Haymarket London SW1Y 4RP United Kingdom

Change date: 2013-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Legacy

Date: 05 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kai Rapp

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Peter Püstow

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robinson

Documents

View document PDF

Move registers to sail company

Date: 08 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 08 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 08 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 08 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 08 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Old address: C/O Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD

Change date: 2010-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Douglas Robinson

Change date: 2010-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Douglas Robinson

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Capital

Type: 88(2)

Description: Ad 22/04/09\gbp si 99999@1=99999\gbp ic 1/100000\

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 13 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMPTON LAW LLP

CLANFIELD HOUSE,BAMPTON,OX18 2JJ

Number:OC358266
Status:ACTIVE
Category:Limited Liability Partnership

MAGPIE ROBINS LIMITED

NEURON CENTRE, 2ND FLOOR, ROOM 203,LONDON,E1 5NB

Number:09292701
Status:ACTIVE
Category:Private Limited Company

MGM LTD

UNIT 333 DUKESWAY COURT,GATESHEAD,NE11 0BH

Number:02682028
Status:ACTIVE
Category:Private Limited Company

OSPREY INCOME AND GROWTH 12 NOMINEE LIMITED

4TH FLOOR STANHOPE HOUSE,LONDON,W1K 1PR

Number:09807833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST JOHNS PARK (BRISTOL) MANAGEMENT COMPANY LIMITED

2 WESTFIELD PARK,CLEVEDON,BS21 6UA

Number:04816129
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STIRLING'S LIFESTYLE OPTIONS LTD

KHOKHAR MCADAM 1 EAGLE STREET,GLASGOW,G4 9XA

Number:SC469984
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