- Company Overview for ID7 LTD (02793420)
- Filing history for ID7 LTD (02793420)
- People for ID7 LTD (02793420)
- More for ID7 LTD (02793420)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2016 | DS01 | Application to strike the company off the register | |
23 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
15 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
25 Sep 2015 | TM01 | Termination of appointment of Garth Bossow as a director on 11 September 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 | |
07 Apr 2015 | CH01 | Director's details changed | |
18 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr Donald Ford Robertson on 14 February 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Donald Robertson as a director on 17 September 2014 | |
05 Mar 2015 | AP01 | Appointment of Mr Garth Bossow as a director on 17 September 2014 | |
05 Mar 2015 | AP01 | Appointment of Mr Steven Shee as a director on 17 September 2014 | |
05 Mar 2015 | TM01 | Termination of appointment of David Wayne Sampson as a director on 17 September 2014 | |
05 Mar 2015 | AP01 | Appointment of Mr Hugh Raymond Connolly as a director on 17 September 2014 | |
05 Mar 2015 | TM01 | Termination of appointment of Jonathan Robert Hamilton Wales as a director on 17 September 2014 | |
20 Feb 2015 | TM02 | Termination of appointment of Jin Joo Cho as a secretary on 23 January 2015 | |
20 Feb 2015 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 23 January 2015 | |
04 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
05 Nov 2013 | TM01 | Termination of appointment of Dennis Wolf as a director | |
02 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Apr 2013 | TM01 | Termination of appointment of Neil Munday as a director |