-
IRIBF LIMITED - 3 WOOD CLOSE, STRENSALL, YORK, NORTH YORKSHIRE, United Kingdom
Company Information
- Company registration number
- 06529052
- Country
- United Kingdom
- Registered Address
- 3 WOOD CLOSE
- STRENSALL
- YORK
- NORTH YORKSHIRE
- ENGLAND
- YO32 5YH 3 WOOD CLOSE, STRENSALL, YORK, NORTH YORKSHIRE, ENGLAND, YO32 5YH UK
Management
- Managing Directors
- CRAIG STEPHEN BUTTERY
- ROBERT GEORGE ELDRIDGE
- PAUL MICHAEL HILDRETH
- Company secretaries
- CRAIG STEPHEN BUTTERY
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-03-10
- Dissolved on
- 2010-09-28
- SIC/NACE
- 9262 - Other sporting activities
Ownership
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2009-03-31
- Last Return Made Up To:
- 2010-03-10
-
IRIBF LIMITED Company Description
- IRIBF LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06529052. It was registered 2008-03-10. It has declared SIC or NACE codes as "9262 - Other sporting activities". It has 3 directors and 1 secretary. The latest accounts are filed up to 2009-03-31. The latest annual return was filed up to 2010-03-10.It can be contacted at 3 Wood Close .
Get IRIBF LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Iribf Limited - 3 WOOD CLOSE, STRENSALL, YORK, NORTH YORKSHIRE, United Kingdom
- 2008-03-10
Did you know? kompany provides original and official company documents for IRIBF LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2010
-
SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN BUTTERY / 20/11/2009 (2010-03-12) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN BUTTERY / 20/11/2009 (2010-03-12) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ELDRIDGE / 10/03/2010 (2010-03-12) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / DR. PAUL MICHAEL HILDRETH / 10/03/2010 (2010-03-12) - CH01
-
10/03/10 FULL LIST (2010-03-12) - AR01
-
APPLICATION FOR STRIKING-OFF (2010-06-04) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2010-06-15) - GAZ1(A)
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2010-09-28) - GAZ2(A)
keyboard_arrow_right 2009
-
REGISTERED OFFICE CHANGED ON 03/01/2009 FROM (2009-01-03) - 287
-
RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS (2009-03-18) - 363a
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 (2009-12-03) - AA
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-03-10) - NEWINC
-
DIRECTOR APPOINTED ROBERT ELDRIDGE (2008-03-26) - 288a
-
AD 17/03/08 (2008-03-19) - 88(2)