Advanced company searchLink opens in new window

ID SERVICES (UK) LIMITED

Company number 05383384

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)
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
  • GBP 1
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