- Company Overview for IDEAL HOMES ESTATE AGENTS LIMITED (04853565)
- Filing history for IDEAL HOMES ESTATE AGENTS LIMITED (04853565)
- People for IDEAL HOMES ESTATE AGENTS LIMITED (04853565)
- More for IDEAL HOMES ESTATE AGENTS LIMITED (04853565)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | AD01 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 29 November 2011 | |
05 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2010 | TM02 | Termination of appointment of Jane Hayton as a secretary | |
07 Oct 2010 | TM01 | Termination of appointment of Jane Hayton as a director | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Aug 2010 | AR01 |
Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-08-19
|
|
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
05 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2009 | AR01 | Annual return made up to 1 August 2009 with full list of shareholders | |
21 Nov 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
07 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
14 Nov 2007 | 363a | Return made up to 01/08/07; full list of members | |
12 Nov 2007 | 288a | New director appointed | |
12 Nov 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
29 Aug 2007 | 287 | Registered office changed on 29/08/07 from: c/o baxter smith milne rogers the clock house 87 paines lane pinner middx HA5 3BZ |