- Company Overview for IDC 2014 LIMITED (05520987)
- Filing history for IDC 2014 LIMITED (05520987)
- People for IDC 2014 LIMITED (05520987)
- Charges for IDC 2014 LIMITED (05520987)
- Insolvency for IDC 2014 LIMITED (05520987)
- More for IDC 2014 LIMITED (05520987)
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) |
---|---|---|---|
17 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2020 | |
11 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2019 | |
29 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
29 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2018 | |
30 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2017 | |
27 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 May 2016 | |
16 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
22 May 2015 | AD01 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 110 Cannon Street London EC4N 6EU on 22 May 2015 | |
21 May 2015 | 4.70 | Declaration of solvency | |
21 May 2015 | 600 | Appointment of a voluntary liquidator | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | CERTNM |
Company name changed couturelab LIMITED\certificate issued on 28/04/15
|
|
28 Apr 2015 | CONNOT | Change of name notice | |
15 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
22 Aug 2012 | CH01 | Director's details changed for Carmen Busquets on 31 August 2011 | |
06 Jun 2012 | AA | Accounts for a small company made up to 31 July 2011 |