- Company Overview for IDEASHARE LIMITED (02470786)
- Filing history for IDEASHARE LIMITED (02470786)
- People for IDEASHARE LIMITED (02470786)
- Insolvency for IDEASHARE LIMITED (02470786)
- More for IDEASHARE LIMITED (02470786)
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) |
---|---|---|---|
31 Jul 2024 | AD01 | Registered office address changed from Old Vicarage Whittonstall Consett County Durham DH8 9JN to Stamford House Northenden Road Sale Cheshire M33 2DH on 31 July 2024 | |
31 Jul 2024 | LIQ01 | Declaration of solvency | |
31 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2023 | AA | Accounts for a dormant company made up to 5 April 2023 | |
31 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
10 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2022 | AA | Accounts for a dormant company made up to 5 April 2022 | |
18 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 5 April 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 5 April 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
12 Mar 2020 | CH01 | Director's details changed for Mrs Frances Carolyn Hewitt on 4 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 5 April 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
22 May 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
12 Dec 2017 | CH01 | Director's details changed for Miss Frances Carolyn Holmes on 4 May 2014 | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 5 April 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|