CPW IRLAM LIMITED

05825842
1 PORTAL WAY LONDON W3 6RS

Documents

Documents
Date Category Description Pages
13 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2017 miscellaneous Second filing of Confirmation Statement dated 20/01/2017 5 Buy now
03 Feb 2017 accounts Annual Accounts 10 Buy now
03 Feb 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/16 160 Buy now
03 Feb 2017 other Audit exemption statement of guarantee by parent company for period ending 30/04/16 3 Buy now
03 Feb 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/04/16 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Annual Accounts 15 Buy now
23 Feb 2016 officers Appointment of director (Bruce Richardson) 2 Buy now
22 Feb 2016 officers Termination of appointment of director (Andrew Keith Sunderland) 1 Buy now
08 Feb 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 02/05/15 152 Buy now
08 Feb 2016 other Audit exemption statement of guarantee by parent company for period ending 02/05/15 3 Buy now
08 Feb 2016 other Notice of agreement to exemption from audit of accounts for period ending 02/05/15 1 Buy now
05 Jan 2016 resolution Resolution 16 Buy now
04 Nov 2015 officers Change of particulars for director (Mr Paul Anthony James) 2 Buy now
14 Aug 2015 officers Termination of appointment of secretary (Karen Lorraine Atterbury) 1 Buy now
14 Aug 2015 officers Appointment of secretary (Julia Hui Ching Foo) 2 Buy now
14 Aug 2015 officers Termination of appointment of secretary (Karen Lorraine Atterbury) 1 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 officers Appointment of secretary (Karen Lorraine Atterbury) 2 Buy now
15 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jan 2015 accounts Annual Accounts 15 Buy now
16 Jan 2015 officers Appointment of director (Mr Paul Anthony James) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (Nigel Jeremy Langstaff) 1 Buy now
16 Jan 2015 officers Appointment of director (Ms Andrew Keith Sunderland) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (Timothy Simon Morris) 1 Buy now
30 Dec 2014 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/14 108 Buy now
30 Dec 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 1 Buy now
30 Dec 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 17 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 17 Buy now
28 Nov 2012 officers Termination of appointment of secretary (Shamim Kazeneh) 1 Buy now
07 Nov 2012 officers Change of particulars for director (Mr Timothy Simon Morris) 2 Buy now
20 Jun 2012 annual-return Annual Return 3 Buy now
03 Jan 2012 accounts Annual Accounts 16 Buy now
29 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jun 2011 annual-return Annual Return 3 Buy now
12 May 2011 officers Appointment of director (Mr Timothy Simon Morris) 2 Buy now
12 May 2011 officers Appointment of secretary (Shamim Kazeneh) 1 Buy now
12 May 2011 officers Termination of appointment of secretary (Timothy Morris) 1 Buy now
21 Dec 2010 accounts Annual Accounts 15 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 mortgage Particulars of a mortgage or charge 10 Buy now
30 Mar 2010 officers Appointment of director (Nigel Jeremy Langstaff) 2 Buy now
30 Mar 2010 officers Termination of appointment of director (Richard Collier) 1 Buy now
30 Mar 2010 officers Termination of appointment of director (Jonathan Stone) 1 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 incorporation Memorandum Articles 12 Buy now
25 Feb 2010 resolution Resolution 2 Buy now
03 Feb 2010 accounts Annual Accounts 14 Buy now
22 Jan 2010 resolution Resolution 4 Buy now
20 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from 1 portal way london W3 6RS 1 Buy now
10 Jul 2009 annual-return Return made up to 23/05/09; full list of members 3 Buy now
12 Jan 2009 accounts Annual Accounts 14 Buy now
26 Aug 2008 annual-return Return made up to 23/05/08; full list of members 3 Buy now
08 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2008 officers New director appointed 1 Buy now
01 Feb 2008 officers New secretary appointed 1 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
01 Feb 2008 officers Secretary resigned 1 Buy now
01 Feb 2008 officers New director appointed 1 Buy now
01 Feb 2008 accounts Annual Accounts 14 Buy now
09 Nov 2007 officers Secretary's particulars changed 1 Buy now
28 Sep 2007 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
09 Jul 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
09 Jan 2007 officers New secretary appointed 1 Buy now
08 Jan 2007 officers Secretary resigned 1 Buy now
23 May 2006 incorporation Incorporation Company 26 Buy now