Advanced company searchLink opens in new window

IDHRA LIMITED

Company number 04565019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2012 AD01 Registered office address changed from 103 High Street Esher Surrey KT10 9QE England on 17 July 2012
17 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 200
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
20 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Shahram Nikpour on 1 October 2009
20 Oct 2009 AD01 Registered office address changed from 103 High Street Esher Surrey KT10 9PE on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Michael Overgage on 1 October 2009
04 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
20 Oct 2008 363a Return made up to 16/10/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Nov 2007 363a Return made up to 16/10/07; full list of members
13 Sep 2007 AA Total exemption full accounts made up to 31 March 2006
25 Oct 2006 363a Return made up to 16/10/06; full list of members
26 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
15 Dec 2005 363a Return made up to 16/10/05; full list of members
22 Nov 2004 363s Return made up to 16/10/04; full list of members
10 Aug 2004 288c Secretary's particulars changed;director's particulars changed
10 Aug 2004 288b Director resigned
16 Jul 2004 288b Director resigned
28 Jun 2004 AA Total exemption full accounts made up to 31 March 2004