- Company Overview for IDCORP LIMITED (04119329)
- Filing history for IDCORP LIMITED (04119329)
- People for IDCORP LIMITED (04119329)
- More for IDCORP LIMITED (04119329)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2021 | DS01 | Application to strike the company off the register | |
18 Feb 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
16 Feb 2017 | AD01 | Registered office address changed from 133a Aylesbury Road Bierton Aylesbury Buckinghamshire HP22 5DW to 11 Bletchley Road Newton Longville Milton Keynes MK17 0AE on 16 February 2017 | |
16 Feb 2017 | AP03 | Appointment of Mrs Gillian Faye Hunter as a secretary on 15 February 2017 | |
15 Feb 2017 | TM02 | Termination of appointment of John Brine as a secretary on 14 February 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
28 Apr 2015 | TM01 | Termination of appointment of Johanees Oscar Maria Van Den Ende as a director on 25 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Basil Thomas Richard Scruby as a director on 1 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Trevor John Bedford as a director on 17 April 2015 | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
30 Mar 2013 | CH03 | Secretary's details changed for Mr John Brine on 29 March 2013 |