Download leads from Nexok and grow your business. Find out more

Ira Consultancy Limited

Documents

Total Documents43
Total Pages140

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off
11 June 2013Final Gazette dissolved following liquidation
11 June 2013Final Gazette dissolved following liquidation
11 March 2013Return of final meeting in a members' voluntary winding up
11 March 2013Return of final meeting in a members' voluntary winding up
22 February 2012Appointment of a voluntary liquidator
22 February 2012Registered office address changed from 145 Sudbury Heights Avenue Greenford Middlesex UB6 0LW United Kingdom on 22 February 2012
22 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
22 February 2012Registered office address changed from 145 Sudbury Heights Avenue Greenford Middlesex UB6 0LW United Kingdom on 22 February 2012
22 February 2012Appointment of a voluntary liquidator
22 February 2012Declaration of solvency
22 February 2012Declaration of solvency
22 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-17
31 August 2011Total exemption small company accounts made up to 28 February 2011
31 August 2011Total exemption small company accounts made up to 28 February 2011
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1
19 November 2010Total exemption small company accounts made up to 28 February 2010
19 November 2010Total exemption small company accounts made up to 28 February 2010
17 May 2010Director's details changed for Milind Agarkar on 1 October 2009
17 May 2010Director's details changed for Milind Agarkar on 1 October 2009
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
17 May 2010Director's details changed for Milind Agarkar on 1 October 2009
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
12 August 2009Total exemption small company accounts made up to 28 February 2009
12 August 2009Total exemption small company accounts made up to 28 February 2009
24 April 2009Return made up to 30/03/09; full list of members
24 April 2009Return made up to 30/03/09; full list of members
13 November 2008Total exemption small company accounts made up to 29 February 2008
13 November 2008Total exemption small company accounts made up to 29 February 2008
8 April 2008Return made up to 30/03/08; full list of members
8 April 2008Return made up to 30/03/08; full list of members
27 March 2008Director's Change of Particulars / milind agarkar / 27/03/2008 / HouseName/Number was: , now: 145; Street was: 84 eastcote avenue, now: sudbury heights avenue; Post Code was: UB6 0NR, now: UB6 0LW; Country was: , now: united kingdom
27 March 2008Director's change of particulars / milind agarkar / 27/03/2008
27 March 2008Registered office changed on 27/03/2008 from 84 eastcote avenue greenford middlesex UB6 0NR
27 March 2008Registered office changed on 27/03/2008 from 84 eastcote avenue greenford middlesex UB6 0NR
27 March 2008Secretary's change of particulars / aditi agarkar / 27/03/2008
27 March 2008Secretary's Change of Particulars / aditi agarkar / 27/03/2008 / HouseName/Number was: , now: 145; Street was: 84 eastcote avenue, now: sudbury heights avenue; Post Code was: UB6 0NR, now: UB6 0LW; Country was: , now: united kingdom
16 January 2008Accounting reference date shortened from 31/03/08 to 29/02/08
16 January 2008Accounting reference date shortened from 31/03/08 to 29/02/08
27 April 2007Resolutions
  • ELRES ‐ Elective resolution
30 March 2007Incorporation
30 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing