- Company Overview for INTERNATIONAL DIGITAL RESOURCES LIMITED (06061396)
- Filing history for INTERNATIONAL DIGITAL RESOURCES LIMITED (06061396)
- People for INTERNATIONAL DIGITAL RESOURCES LIMITED (06061396)
- Insolvency for INTERNATIONAL DIGITAL RESOURCES LIMITED (06061396)
- More for INTERNATIONAL DIGITAL RESOURCES LIMITED (06061396)
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) |
---|---|---|---|
15 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2020 | |
15 Nov 2019 | AD01 | Registered office address changed from 39 Downs Way Tadworth Surrey KT20 5DH to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 November 2019 | |
14 Nov 2019 | LIQ01 | Declaration of solvency | |
14 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
25 Jan 2018 | CH01 | Director's details changed for Mr Nathan Nathan Blake on 11 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Mr Nathan Nathan Blake as a director on 11 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Nathan Karl Blake as a director on 11 January 2018 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Nathan Karl Blake as a director on 27 February 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Rhys Stuart Blake as a director on 27 February 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
21 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
21 Nov 2014 | AP01 | Appointment of Mrs Sandra Jane Blake as a director on 31 January 2013 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |