IRISBLUSH LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-07-15

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 2023-02-22

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 2 WORDSWORTH DRIVE HERRINGTHORPE ROTHERHAM S65 2QQ

View Document

24/07/2024 July 2020 CESSATION OF DAVID BAILEY AS A PSC

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARLO ARAGO

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JOHN CARLO ARAGO

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 20 CANNON STREET COLCHESTER CO1 2DU UNITED KINGDOM

View Document

12/02/2012 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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