IRIS CONSULTANCY LIMITED

17 Whadden Chase, Ingatestone, CM4 9HF, Essex, United Kingdom
StatusDISSOLVED
Company No.07344650
CategoryPrivate Limited Company
Incorporated12 Aug 2010
Age13 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 4 days

SUMMARY

IRIS CONSULTANCY LIMITED is an dissolved private limited company with number 07344650. It was incorporated 13 years, 10 months, 5 days ago, on 12 August 2010 and it was dissolved 1 year, 6 months, 4 days ago, on 13 December 2022. The company address is 17 Whadden Chase, Ingatestone, CM4 9HF, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhuvaneswari Marappan

Termination date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ramkumar Ramalingam

Change date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramkumar Ramalingam

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bhuvaneswari Marappan

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ramkumar Ramalingam

Change date: 2020-11-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mrs Bhuvaneswari Marappan

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mr Ramkumar Ramalingam

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bhuvaneswari Marappan

Change date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

New address: 17 Whadden Chase Ingatestone Essex CM4 9HF

Old address: Flat 41 Trelawney Place Howard Road Chafford Hundred Grays Essex RM16 6DG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Bhuvaneswari Marappan

Change date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Ramkumar Ramalingam

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Ramkumar Ramalingam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramkumar Ramalingam

Change date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: Flat 41 Trelawney Place Howard Road Chafford Hundred Grays Essex RM16 6DG

Change date: 2017-09-08

Old address: 32 Triumph Close Chafford Hundred Grays Essex RM16 6RQ

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bhuvaneswari Marappan

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Ramkumar Ramalingam

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bhuvaneswari Marappan

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mrs Bhuvaneswari Marappan

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramkumar Ramalingam

Change date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-28

Officer name: Mrs Bhuvaneswari Marappan

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Old address: 35 Trelawney Close Howard Road Chafford Hundred Grays Essex RM16 6DG United Kingdom

Change date: 2011-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2011

Action Date: 01 May 2011

Category: Capital

Type: SH01

Date: 2011-05-01

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bhuvaneswari Marappan

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2010

Action Date: 13 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-13

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramkumar Ramalingam

Change date: 2010-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-19

Old address: 15 Yeomen Close London E66NN England

Documents

View document PDF

Incorporation company

Date: 12 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A,T & B LTD.

7 MIDDLEPENNY PLACE,PORT GLASGOW,PA14 6XD

Number:SC455938
Status:ACTIVE
Category:Private Limited Company

AUTOSTILO LTD

21A NEW ROAD,ILFORD,IG3 8AU

Number:08135402
Status:ACTIVE
Category:Private Limited Company

BETTS KEVIN 0968 LIMITED

1A, WESTFIELD ROAD,NOTTINGHAM,NG17 9DE

Number:10114759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEATHER COOPER DESIGNS LIMITED

16 THE AVENUE,TADWORTH,KT20 5AP

Number:08683547
Status:ACTIVE
Category:Private Limited Company

HOLLROSE LTD

THORNBOROUGH HALL,LEYBURN,DL8 5AB

Number:11812020
Status:ACTIVE
Category:Private Limited Company

MARENKA LIMITED

1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS

Number:07219664
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