IRIS CLOTHING LIMITED

05096361
C/O EVELYN PARTNERS LLP,45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
29 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jun 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
07 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
14 Sep 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Aug 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 27 Buy now
02 Mar 2021 insolvency Liquidation In Administration Progress Report 26 Buy now
03 Dec 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
06 Nov 2020 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
24 Sep 2020 insolvency Liquidation In Administration Proposals 48 Buy now
15 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Aug 2020 resolution Resolution 4 Buy now
11 Aug 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
23 Jul 2020 resolution Resolution 3 Buy now
07 Jul 2020 officers Termination of appointment of director (Dayrell Shane Gallwey) 1 Buy now
21 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2020 accounts Annual Accounts 9 Buy now
11 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2020 officers Change of particulars for director (Mr Francis Coles) 2 Buy now
07 Apr 2020 officers Change of particulars for director (Ms Sarah Claassen) 2 Buy now
29 Apr 2019 capital Second Filing Capital Allotment Shares 7 Buy now
29 Apr 2019 capital Second Filing Capital Allotment Shares 7 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2019 officers Appointment of director (Mr Dayrell Shane Gallwey) 2 Buy now
25 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2019 capital Return of Allotment of shares 4 Buy now
25 Feb 2019 capital Return of Allotment of shares 4 Buy now
25 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2019 officers Termination of appointment of director (Lorraine Rosenfeld) 1 Buy now
20 Feb 2019 officers Termination of appointment of director (Sally Meredith Leonard) 1 Buy now
07 Feb 2019 officers Appointment of director (Mrs Danielle Kristin Fitzsimons) 2 Buy now
13 Jan 2019 accounts Annual Accounts 9 Buy now
08 Jan 2019 capital Return of Allotment of shares 3 Buy now
14 Nov 2018 officers Change of particulars for director (Ms Lorraine Rosenfeld) 2 Buy now
11 Jun 2018 accounts Annual Accounts 8 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 capital Return of Allotment of shares 3 Buy now
24 Jul 2017 resolution Resolution 44 Buy now
03 Jul 2017 mortgage Registration of a charge 19 Buy now
27 Jun 2017 capital Return of Allotment of shares 3 Buy now
24 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 officers Appointment of director (Mr Francis Coles) 2 Buy now
21 Jun 2017 capital Return of Allotment of shares 3 Buy now
12 Jun 2017 capital Return of Allotment of shares 3 Buy now
04 Jun 2017 accounts Annual Accounts 6 Buy now
23 May 2017 capital Return of Allotment of shares 3 Buy now
22 May 2017 officers Change of particulars for director (Ms Sarah Claassen) 2 Buy now
21 May 2017 officers Termination of appointment of secretary (Jeffrey Cadby) 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2016 annual-return Annual Return 7 Buy now
01 Apr 2016 resolution Resolution 1 Buy now
18 Mar 2016 capital Return of Allotment of shares 3 Buy now
30 Jan 2016 accounts Annual Accounts 6 Buy now
15 Oct 2015 officers Appointment of director (Mrs Louisa Mellor) 2 Buy now
25 Apr 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 annual-return Annual Return 7 Buy now
05 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2014 annual-return Annual Return 7 Buy now
22 Apr 2014 capital Return of Allotment of shares 3 Buy now
22 Apr 2014 resolution Resolution 1 Buy now
08 Apr 2014 resolution Resolution 1 Buy now
27 Mar 2014 capital Return of Allotment of shares 3 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
09 Oct 2013 officers Change of particulars for secretary (Ms Sarah Claassen) 1 Buy now
25 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2013 capital Return of Allotment of shares 4 Buy now
30 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 May 2013 resolution Resolution 1 Buy now
24 May 2013 officers Appointment of secretary (Mr Jeffrey Cadby) 1 Buy now
23 May 2013 officers Appointment of director (Ms Lorraine Rosenfeld) 2 Buy now
23 May 2013 officers Appointment of director (Ms Sally Meredith Leonard) 2 Buy now
23 May 2013 officers Appointment of director (Mrs Joanne Sendell) 2 Buy now
23 May 2013 officers Change of particulars for director (Ms Sarah Claassen) 2 Buy now
23 May 2013 officers Change of particulars for director (Ms Annabel Pollet) 2 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 accounts Annual Accounts 6 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 accounts Annual Accounts 6 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
11 Feb 2011 accounts Annual Accounts 6 Buy now
10 Jun 2010 accounts Annual Accounts 6 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for director (Sarah Claassen) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Annabel Pollet) 2 Buy now
08 Apr 2009 annual-return Return made up to 06/04/09; full list of members 4 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from 53 salusbury road london NW6 6NJ 1 Buy now
05 Aug 2008 resolution Resolution 1 Buy now
04 Aug 2008 accounts Annual Accounts 7 Buy now
06 May 2008 annual-return Return made up to 06/04/08; full list of members 4 Buy now
06 May 2008 officers Director and secretary's change of particulars / sarah claassen / 12/12/2007 1 Buy now
15 May 2007 accounts Annual Accounts 6 Buy now
18 Apr 2007 annual-return Return made up to 06/04/07; full list of members 2 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 9 Buy now