About

Registered Number: 03564035
Date of Incorporation: 14/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: 35 Ruddlesway, Windsor, Berkshire, SL4 5SF

 

Iron Boot Productions Ltd was setup in 1998, it has a status of "Dissolved". The company has 2 directors listed as Mansour, Ma'an, Smith, Graham Gordon. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSOUR, Ma'An 01 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Graham Gordon 15 July 1998 30 October 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 25 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 04 December 2010
AP01 - Appointment of director 09 November 2010
CERTNM - Change of name certificate 21 September 2010
CONNOT - N/A 21 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 16 June 1999
RESOLUTIONS - N/A 17 February 1999
RESOLUTIONS - N/A 17 February 1999
225 - Change of Accounting Reference Date 23 November 1998
287 - Change in situation or address of Registered Office 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
287 - Change in situation or address of Registered Office 23 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.