IRIDIUM ASSETS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Liquidators' statement of receipts and payments to 2025-03-21 |
27/04/2427 April 2024 | Liquidators' statement of receipts and payments to 2024-03-21 |
31/03/2331 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
31/03/2331 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
31/03/2331 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
31/03/2331 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2330 March 2023 | Appointment of a voluntary liquidator |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
29/03/2329 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
29/03/2329 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
29/03/2329 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
29/03/2329 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
29/03/2329 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
22/03/2322 March 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
16/02/2316 February 2023 | Administrator's progress report |
18/10/2218 October 2022 | Result of meeting of creditors |
29/09/2229 September 2022 | Statement of administrator's proposal |
03/11/213 November 2021 | Registered office address changed from 45 Charles Street London W1J 5EH to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 2021-11-03 |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / CHROMEX GROUP LIMITED / 20/03/2020 |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV MOHINDRA / 20/03/2020 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/05/1630 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/01/1329 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
21/11/1221 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/12/113 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
04/05/114 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/11/1019 November 2010 | DIRECTOR APPOINTED MR GAURAV MOHINDRA |
04/06/104 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
04/06/104 June 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHROMEX GROUP LTD / 01/10/2009 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/094 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR GOTL MOHINDRA |
03/04/093 April 2009 | PREVEXT FROM 31/05/2008 TO 30/06/2008 |
12/03/0912 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
12/03/0912 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
10/03/0910 March 2009 | DIRECTOR APPOINTED GOTL GAUTAM MOHINDRA |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/10/088 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY GAGAN MOHINDRA |
14/08/0814 August 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/06/0811 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/06/0811 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/06/0720 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | DIRECTOR RESIGNED |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IRIDIUM ASSETS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company