- Company Overview for ID SERVICES (UK) LIMITED (05383384)
- Filing history for ID SERVICES (UK) LIMITED (05383384)
- People for ID SERVICES (UK) LIMITED (05383384)
- Charges for ID SERVICES (UK) LIMITED (05383384)
- More for ID SERVICES (UK) LIMITED (05383384)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2011 | AR01 |
Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
03 May 2011 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary | |
03 May 2011 | CH01 | Director's details changed for Jonathan James Bates on 3 May 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Mar 2011 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jun 2010 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 June 2010 | |
14 Jun 2010 | AP03 | Appointment of Marlena Agata Ochman-Bates as a secretary | |
29 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
05 Aug 2009 | 288a | Secretary appointed jordan cosec LIMITED | |
05 Aug 2009 | 288b | Appointment Terminated Secretary jordan company secretaries LIMITED | |
06 May 2009 | 363a | Return made up to 04/03/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Apr 2008 | 363a | Return made up to 04/03/08; full list of members | |
08 Apr 2008 | 288c | Director's Change of Particulars / jonathan bates / 17/07/2007 / HouseName/Number was: , now: 24; Street was: 21 baronsemere road, now: bedford road; Post Code was: N2 9QD, now: N8 8HL | |
04 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Apr 2007 | 395 | Particulars of mortgage/charge | |
27 Mar 2007 | 363a | Return made up to 04/03/07; full list of members | |
23 Mar 2007 | 288c | Director's particulars changed | |
24 Mar 2006 | 363a | Return made up to 04/03/06; full list of members | |
23 Mar 2006 | 395 | Particulars of mortgage/charge | |
20 Mar 2006 | 288c | Director's particulars changed |