Iris Clothing Limited

DataGardener
dissolved
Unknown

Iris Clothing Limited

05096361Private Limited With Share Capital

45 Gresham Street, London, EC2V7BG
Incorporated

06/04/2004

Company Age

22 years

Directors

7

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Iris Clothing Limited (05096361) is a private limited with share capital incorporated on 06/04/2004 (22 years old) and registered in london, EC2V7BG. The company operates under SIC code 47710 and is classified as Unknown.

Private Limited With Share Capital
SIC: 47710
Unknown
Incorporated 06/04/2004
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

20

Shareholders

1

CCJs

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-09-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:14-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-08-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-03-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-12-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:06-11-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:24-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2020
Resolution
Category:Resolution
Date:11-08-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-08-2020
Resolution
Category:Resolution
Date:23-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:29-04-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Capital Allotment Shares
Category:Capital
Date:25-02-2019
Capital Allotment Shares
Category:Capital
Date:25-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2019
Capital Allotment Shares
Category:Capital
Date:08-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2017
Capital Allotment Shares
Category:Capital
Date:21-08-2017
Resolution
Category:Resolution
Date:24-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2017
Capital Allotment Shares
Category:Capital
Date:27-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2017
Capital Allotment Shares
Category:Capital
Date:21-06-2017
Capital Allotment Shares
Category:Capital
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2017
Capital Allotment Shares
Category:Capital
Date:23-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Resolution
Category:Resolution
Date:01-04-2016
Capital Allotment Shares
Category:Capital
Date:18-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Capital Allotment Shares
Category:Capital
Date:22-04-2014
Resolution
Category:Resolution
Date:22-04-2014
Resolution
Category:Resolution
Date:08-04-2014
Capital Allotment Shares
Category:Capital
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:09-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-06-2013
Capital Allotment Shares
Category:Capital
Date:30-05-2013
Capital Alter Shares Subdivision
Category:Capital
Date:30-05-2013
Resolution
Category:Resolution
Date:30-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:24-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Legacy
Category:Annual Return
Date:08-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2009
Legacy
Category:Address
Date:22-12-2008
Resolution
Category:Resolution
Date:05-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2008
Legacy
Category:Annual Return
Date:06-05-2008
Legacy
Category:Officers
Date:06-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2007
Legacy
Category:Annual Return
Date:18-04-2007
Legacy
Category:Mortgage
Date:06-03-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date01/05/2020
Latest Accounts30/09/2019

Trading Addresses

143-145 Northcote Road, London, SW116PX
45 Gresham Street, London, EC2V7BGRegistered
73 Salusbury Road, London, NW66NJ

Related Companies

2