Advanced company searchLink opens in new window

IEDG_UK LTD

Company number 06353308

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2008 363a Return made up to 28/08/08; full list of members
17 Oct 2008 190 Location of debenture register
17 Oct 2008 353 Location of register of members
17 Oct 2008 287 Registered office changed on 17/10/2008 from gumption centre glydegate bradford BD5 0BQ
09 Oct 2008 287 Registered office changed on 09/10/2008 from glyde centre glydegate bradford west yorkshire BD5 0BQ
03 Oct 2008 288c Director's Change of Particulars / steven neely / 29/09/2008 / HouseName/Number was: , now: 888A; Street was: 28C keighley road, now: bradford road; Area was: , now: birkenshaw; Region was: yorkshire, now: west yorkshire; Post Code was: BD8 7AT, now: BD11 2AT
02 Oct 2008 88(2) Ad 06/06/08 gbp si 9000@1=9000 gbp ic 1000/10000
25 Sep 2008 287 Registered office changed on 25/09/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
21 May 2008 288b Appointment Terminated Secretary lubna saleem
21 May 2008 288a Secretary appointed michael anthony wall
21 May 2008 123 Nc inc already adjusted 14/05/08
21 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Aug 2007 NEWINC Incorporation