- Company Overview for I.D.M.S (UK) LIMITED (06057620)
- Filing history for I.D.M.S (UK) LIMITED (06057620)
- People for I.D.M.S (UK) LIMITED (06057620)
- More for I.D.M.S (UK) LIMITED (06057620)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AD01 | Registered office address changed from Gresham House C/O Bss Associates Limited 116 Sussex Gardens London W2 1UA on 25 March 2013 | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
01 Mar 2012 | AR01 |
Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
18 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
15 Jul 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2011 | |
19 Jan 2011 | AR01 |
Annual return made up to 18 January 2011 with full list of shareholders
|
|
19 Jan 2011 | CH01 | Director's details changed for Derek Barnsley on 18 January 2011 | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Derek Barnsley on 6 April 2010 | |
26 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
02 Apr 2009 | 363a | Return made up to 18/01/09; full list of members | |
02 Apr 2009 | 288b | Appointment Terminated Secretary nitin bharati | |
10 Oct 2008 | AA | Accounts made up to 31 January 2008 | |
30 Jan 2008 | 288c | Secretary's particulars changed | |
30 Jan 2008 | 288c | Secretary's particulars changed | |
30 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
16 Mar 2007 | 287 | Registered office changed on 16/03/07 from: riverbank house 1 putney bridge approach london SW6 3JD | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: true dynamic & co (uk) LTD 32-38 leman street london E1 8EW | |
22 Jan 2007 | 288a | New director appointed | |
22 Jan 2007 | 288a | New secretary appointed | |
22 Jan 2007 | 88(2)R | Ad 22/01/07--------- £ si 100@1=100 £ ic 2/102 | |
22 Jan 2007 | 288b | Director resigned |