London
WC1V 6AZ
Director Name | Mr Cam Minh Truong |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Edgware Road London NW9 0AS |
Registered Address | Alliance House 2nd Floor, 29-30 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 February 2021 | Previous accounting period shortened from 31 October 2020 to 31 May 2020 (1 page) |
---|---|
11 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
2 July 2020 | Current accounting period extended from 31 May 2020 to 31 October 2020 (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
11 March 2019 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
18 December 2018 | Confirmation statement made on 4 December 2018 with updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
1 December 2017 | Notification of Irisgold Ltd as a person with significant control on 31 October 2017 (2 pages) |
1 December 2017 | Notification of Irisgold Ltd as a person with significant control on 31 October 2017 (2 pages) |
27 November 2017 | Cessation of To Ming Lam as a person with significant control on 31 October 2017 (1 page) |
27 November 2017 | Confirmation statement made on 31 October 2017 with no updates (7 pages) |
27 November 2017 | Confirmation statement made on 31 October 2017 with no updates (7 pages) |
27 November 2017 | Cessation of To Ming Lam as a person with significant control on 31 October 2017 (1 page) |
2 August 2017 | Previous accounting period shortened from 30 April 2018 to 30 June 2017 (1 page) |
2 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 August 2017 | Previous accounting period shortened from 30 April 2018 to 30 June 2017 (1 page) |
19 May 2017 | Registered office address changed from , 1st Floor, 44 Worship Street, England and Wales, London, EC2A 2EA, England to Alliance House 2nd Floor, 29-30 High Holborn London WC1V 6AZ on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 1st Floor, 44 Worship Street England and Wales, London EC2A 2EA England to Alliance House 2nd Floor, 29-30 High Holborn London WC1V 6AZ on 19 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Registered office address changed from , 1st Floor, 44 Worship Street, England and Wales, London, EC2A 2EA, England to Alliance House 2nd Floor, 29-30 High Holborn London WC1V 6AZ on 19 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Termination of appointment of Cam Minh Truong as a director on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Lawrence Ma as a director on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Cam Minh Truong as a director on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Lawrence Ma as a director on 18 May 2017 (2 pages) |
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|