- Company Overview for IDEALOGY LIMITED (02402241)
- Filing history for IDEALOGY LIMITED (02402241)
- People for IDEALOGY LIMITED (02402241)
- Charges for IDEALOGY LIMITED (02402241)
- Insolvency for IDEALOGY LIMITED (02402241)
- More for IDEALOGY LIMITED (02402241)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2023 | |
18 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Jun 2022 | AM19 | Notice of extension of period of Administration | |
12 May 2022 | AM10 | Administrator's progress report | |
16 Nov 2021 | AM07 | Result of meeting of creditors | |
28 Oct 2021 | AM03 | Statement of administrator's proposal | |
28 Oct 2021 | AM02 | Statement of affairs with form AM02SOA | |
15 Oct 2021 | AM01 | Appointment of an administrator | |
14 Oct 2021 | AD01 | Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 14 October 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Aug 2020 | PSC04 | Change of details for Mr Simon William Dover as a person with significant control on 7 August 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Simon William Dover on 7 August 2020 | |
07 Aug 2020 | CH03 | Secretary's details changed for Mrs Sarah Dover on 7 August 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2019 | AD01 | Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP to 11 Portland Street Southampton SO14 7EB on 19 March 2019 | |
16 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
24 Nov 2017 | TM01 | Termination of appointment of Charlotte Spalding as a director on 21 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of James Alexander Surridge as a director on 21 November 2017 |