Advanced company searchLink opens in new window

IDEAMORE LIMITED

Company number 06060707

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2010 DS01 Application to strike the company off the register
23 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 10
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Apr 2009 363a Return made up to 22/01/09; full list of members
29 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
10 Nov 2008 288b Appointment Terminated Director joseph marri
17 Sep 2008 288b Appointment Terminated Director malathy muthu
18 Aug 2008 287 Registered office changed on 18/08/2008 from 42 gooseley lane east ham london london E6 6AP united kingdom
05 Aug 2008 288a Director appointed mrs malathy muthu
17 Jun 2008 287 Registered office changed on 17/06/2008 from 40 stockwell street greenwich london SE10 8EY
26 May 2008 288a Director appointed mr joseph antony marri
29 Apr 2008 288b Appointment Terminated Director fatta thapa
12 Feb 2008 363a Return made up to 22/01/08; full list of members
14 Feb 2007 287 Registered office changed on 14/02/07 from: 40 stockwell street greenwich london SE10 8E
13 Feb 2007 287 Registered office changed on 13/02/07 from: 42 gooseley lane east ham london E6 6AP
22 Jan 2007 NEWINC Incorporation