Advanced company searchLink opens in new window

IDENTITY ALARM LIMITED

Company number 06555229

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2010 DS01 Application to strike the company off the register
24 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
21 May 2010 CH04 Secretary's details changed for Chadlaw (Secretaries) Limited on 5 April 2010
21 May 2010 CH02 Director's details changed for Chadlaw (Directors) Limited on 5 April 2010
21 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
21 Apr 2010 CH04 Secretary's details changed for Chadlaw (Secretaries) Limited on 4 April 2010
08 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
02 Sep 2009 MA Memorandum and Articles of Association
02 Sep 2009 88(2) Ad 25/08/09 gbp si 999@1=999 gbp ic 1/1000
02 Sep 2009 123 Nc inc already adjusted 25/08/09
02 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 May 2009 287 Registered office changed on 20/05/2009 from 2A redhall crescent paragon business park wakefield west yorkshire WF1 2DF
20 May 2009 363a Return made up to 04/04/09; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from 13 railway street huddersfield west yorkshire HD1 1JS england
19 Apr 2008 CERTNM Company name changed red rose commercial LIMITED\certificate issued on 22/04/08
09 Apr 2008 CERTNM Company name changed chadlaw (properties) LIMITED\certificate issued on 14/04/08
04 Apr 2008 NEWINC Incorporation