IRONLEAF (UK) LTD

30/34 North Street, Hailsham, BN27 1DW, East Sussex
StatusDISSOLVED
Company No.08745301
CategoryPrivate Limited Company
Incorporated23 Oct 2013
Age10 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 2 months, 7 days

SUMMARY

IRONLEAF (UK) LTD is an dissolved private limited company with number 08745301. It was incorporated 10 years, 7 months, 27 days ago, on 23 October 2013 and it was dissolved 2 years, 2 months, 7 days ago, on 12 April 2022. The company address is 30/34 North Street, Hailsham, BN27 1DW, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 26 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-26

Psc name: Mr Stuart Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Thompson

Appointment date: 2016-08-15

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Keith Frederick Bayley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Date: 2015-05-01

Capital : 125.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Ian James Wilkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2014

Action Date: 23 Oct 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-10-23

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Bayley

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Wilkinson

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 23 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 EP MANAGEMENT LIMITED

181 KENSINGTON HIGH STREET,LONDON,W8 6SH

Number:03691155
Status:ACTIVE
Category:Private Limited Company

DAVID BRENNAN RADIOGRAPHY SERVICES LIMITED

124 FLATFORD PLACE,KIDLINGTON,OX5 1TJ

Number:10523977
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DULLAARD LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:08790937
Status:LIQUIDATION
Category:Private Limited Company

J.C. CORREIA LIMITED

TORTO-137 BARKING ROAD,CANNING TOWN,E16 4HQ

Number:09305474
Status:ACTIVE
Category:Private Limited Company

LMA COMMERCIAL MANAGEMENT LIMITED

15 VALENTINES ROAD,MANCHESTER,M46 0LD

Number:09178604
Status:ACTIVE
Category:Private Limited Company

PENDA FINANCIAL MANAGEMENT LTD

136-138 STATION ROAD,WALLSEND,NE28 8QT

Number:06407010
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