- Company Overview for IDENTIBADGE COMPANY LIMITED (02761126)
- Filing history for IDENTIBADGE COMPANY LIMITED (02761126)
- People for IDENTIBADGE COMPANY LIMITED (02761126)
- Charges for IDENTIBADGE COMPANY LIMITED (02761126)
- Insolvency for IDENTIBADGE COMPANY LIMITED (02761126)
- More for IDENTIBADGE COMPANY LIMITED (02761126)
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) |
---|---|---|---|
14 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 May 2022 | LIQ01 | Declaration of solvency | |
16 May 2022 | AD01 | Registered office address changed from 158 Godstone Road Whyteleafe Surrey CR3 0ED to 7th Floor 21 Lombard Street London EC3V 9AH on 16 May 2022 | |
16 May 2022 | 600 | Appointment of a voluntary liquidator | |
13 May 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
04 Dec 2017 | PSC04 | Change of details for Mr Melvyn Ernest Males as a person with significant control on 1 December 2017 | |
04 Dec 2017 | PSC04 | Change of details for Mr Simon Christopher Baldry as a person with significant control on 1 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Melvyn Ernest Males on 27 February 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
15 Nov 2016 | AP01 | Appointment of Mr Simon Christopher Baldry as a director on 13 October 2016 | |
07 Nov 2016 | AP03 | Appointment of Mr Simon Christopher Baldry as a secretary on 13 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Graham Mervyn Baldry as a director on 13 October 2016 |