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

JOSE Iranzo Limited

Documents

Total Documents58
Total Pages266

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off
4 January 2022First Gazette notice for compulsory strike-off
12 November 2021Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Flat 1 Okeover Manor Clapham Common North Side London SW4 0RH on 12 November 2021
30 June 2021Confirmation statement made on 21 June 2021 with no updates
28 September 2020Micro company accounts made up to 31 January 2020
6 July 2020Confirmation statement made on 21 June 2020 with no updates
8 June 2020Previous accounting period shortened from 30 June 2020 to 31 January 2020
19 January 2020Micro company accounts made up to 30 June 2019
2 July 2019Confirmation statement made on 21 June 2019 with no updates
26 February 2019Micro company accounts made up to 30 June 2018
6 July 2018Confirmation statement made on 21 June 2018 with no updates
27 March 2018Total exemption full accounts made up to 30 June 2017
19 March 2018Registered office address changed from The Charnwood Centre Southampton Road Bartley Southampton SO40 2NA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 19 March 2018
4 July 2017Notification of Jose Iranzo as a person with significant control on 6 April 2016
4 July 2017Confirmation statement made on 21 June 2017 with updates
4 July 2017Confirmation statement made on 21 June 2017 with updates
4 July 2017Notification of Jose Iranzo as a person with significant control on 6 April 2016
29 March 2017Total exemption small company accounts made up to 30 June 2016
29 March 2017Total exemption small company accounts made up to 30 June 2016
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
30 June 2016Director's details changed for Mr Jose Iranzo on 12 April 2016
30 June 2016Director's details changed for Mr Jose Iranzo on 12 April 2016
30 March 2016Total exemption small company accounts made up to 30 June 2015
30 March 2016Total exemption small company accounts made up to 30 June 2015
6 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
6 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
4 April 2014Registered office address changed from 3Rd Floor 207 Regent Street London London W1B 3HH United Kingdom on 4 April 2014
4 April 2014Registered office address changed from 3Rd Floor 207 Regent Street London London W1B 3HH United Kingdom on 4 April 2014
4 April 2014Registered office address changed from 3Rd Floor 207 Regent Street London London W1B 3HH United Kingdom on 4 April 2014
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
7 March 2013Total exemption full accounts made up to 30 June 2012
7 March 2013Total exemption full accounts made up to 30 June 2012
12 September 2012Registered office address changed from 3Rd Floor 207 Regent Street London London W1B 3HH United Kingdom on 12 September 2012
12 September 2012Director's details changed for Mr Jose Iranzo on 12 September 2012
12 September 2012Registered office address changed from 3Rd Floor 207 Regent Street London London W1B 3HH United Kingdom on 12 September 2012
12 September 2012Director's details changed for Mr Jose Iranzo on 12 September 2012
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
8 March 2012Director's details changed for Mr Jose Iranzo on 8 March 2012
8 March 2012Registered office address changed from 23 Wilton Avenue Southampton Hampshire SO15 2HA United Kingdom on 8 March 2012
8 March 2012Director's details changed for Mr Jose Iranzo on 8 March 2012
8 March 2012Registered office address changed from 23 Wilton Avenue Southampton Hampshire SO15 2HA United Kingdom on 8 March 2012
8 March 2012Director's details changed for Mr Jose Iranzo on 8 March 2012
8 March 2012Director's details changed for Mr Jose Iranzo on 8 March 2012
8 March 2012Director's details changed for Mr Jose Iranzo on 8 March 2012
8 March 2012Director's details changed for Mr Jose Iranzo on 8 March 2012
8 March 2012Registered office address changed from 23 Wilton Avenue Southampton Hampshire SO15 2HA United Kingdom on 8 March 2012
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed