IRIS AVIATION BROKERS LTD

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.07465452
CategoryPrivate Limited Company
Incorporated09 Dec 2010
Age13 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution08 Feb 2024
Years4 months, 5 days

SUMMARY

IRIS AVIATION BROKERS LTD is an dissolved private limited company with number 07465452. It was incorporated 13 years, 6 months, 4 days ago, on 09 December 2010 and it was dissolved 4 months, 5 days ago, on 08 February 2024. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Change date: 2023-01-09

Old address: The Baxter Building 80 Baxter Avenue Southend-on-Sea SS2 6HZ United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margarita Hutley

Termination date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lesley Burling

Notification date: 2022-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-09

Psc name: Paul David Burling

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-21

Officer name: Mr Mark Edward Paul Hutley

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margarita Hutley

Change date: 2021-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Burling

Change date: 2021-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

New address: The Baxter Building 80 Baxter Avenue Southend-on-Sea SS2 6HZ

Old address: C/O the Directors the Baxter Building 80 Baxter Avenue Southend-on-Sea SS2 6HZ

Change date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 21 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Burling

Termination date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Burling

Change date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Burling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Old address: 7Th Floor Maitland House Warrior Square Southend-on-Sea SS1 2JN United Kingdom

Change date: 2012-04-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Paul Hutley

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margarita Hutley

Documents

View document PDF

Incorporation company

Date: 09 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAD AND ROSES (NORTHUMBERLAND) LIMITED

"ANANDA", 9 THE SQUARE,ALNWICK,NE66 4HL

Number:08921145
Status:ACTIVE
Category:Private Limited Company

F&F INTERNATIONAL INDUSTRY COMPANY LIMITED

MCZ2015 RM B 1-F,GRANGETOWN,CF11 7AW

Number:05671440
Status:ACTIVE
Category:Private Limited Company

GS PIZZA LTD

DESAI HOUSE 9-13,COVENTRY,CV6 4AD

Number:11061769
Status:ACTIVE
Category:Private Limited Company

M2Q LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:08272807
Status:ACTIVE
Category:Private Limited Company

NEWMARKET MOTOR COMPANY LIMITED

67 EXNING ROAD,NEWMARKET,CB8 0EA

Number:05319365
Status:ACTIVE
Category:Private Limited Company

PULSE SPORT LIMITED

OAKHURST,LUSTLEIGH,TQ13 9TG

Number:09067656
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