IRIS TECH LONDON LIMITED

70 Gracechurch Street, London, EC3V 0HR, England
StatusDISSOLVED
Company No.11310644
CategoryPrivate Limited Company
Incorporated16 Apr 2018
Age6 years, 1 month
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years4 months, 28 days

SUMMARY

IRIS TECH LONDON LIMITED is an dissolved private limited company with number 11310644. It was incorporated 6 years, 1 month ago, on 16 April 2018 and it was dissolved 4 months, 28 days ago, on 19 December 2023. The company address is 70 Gracechurch Street, London, EC3V 0HR, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-09

Officer name: Fabio Santoro

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: 207 Broadway, Bexleyheath Broadway Bexleyheath DA6 7ER United Kingdom

Change date: 2018-07-02

New address: 70 Gracechurch Street London EC3V 0HR

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elvira De Vito

Change date: 2018-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Fabio Santoro

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gualtiero Maria Andrea Maalo

Notification date: 2018-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elvira De Vito

Cessation date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elvira De Vito

Notification date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-15

Psc name: Elvira De Vito

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincenzo Zannetti

Appointment date: 2018-05-07

Documents

View document PDF

Incorporation company

Date: 16 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH DENCARE LIMITED

78 AVONDALE ROAD,STOCKPORT,SK3 0DA

Number:09799619
Status:ACTIVE
Category:Private Limited Company

AMAK CAPITAL LTD

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:11294052
Status:ACTIVE
Category:Private Limited Company

AURA SALES LIMITED

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:06597050
Status:ACTIVE
Category:Private Limited Company

CABOOSH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11333832
Status:ACTIVE
Category:Private Limited Company

CATAGONIA LIMITED

STATION ROAD 49,EAST SUSSEX,BN26 6EA

Number:06231293
Status:ACTIVE
Category:Private Limited Company
Number:IP08533R
Status:ACTIVE
Category:Industrial and Provident Society

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