Advanced company searchLink opens in new window

IDEALS LTD

Company number 06596473

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)
26 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1,000
24 Nov 2011 TM02 Termination of appointment of Douglas Harper as a secretary
24 Nov 2011 AD01 Registered office address changed from 11 Rood Lane London EC3M 8AZ on 24 November 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Aug 2011 TM01 Termination of appointment of Douglas Harper as a director
20 Jul 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Douglas Peter Harper on 19 May 2010
28 May 2010 CH01 Director's details changed for Mr Blerium Pacolli on 19 May 2010
30 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
19 Jan 2010 AA01 Current accounting period shortened from 31 May 2009 to 31 December 2008
17 Sep 2009 287 Registered office changed on 17/09/2009 from 2 st georges mews 43 westminster bridge road london SE1 7JB
05 Aug 2009 363a Return made up to 19/05/09; full list of members
04 Aug 2009 287 Registered office changed on 04/08/2009 from 1 market hill coggeshall essex CO6 1TS united kingdom
02 Feb 2009 395 Duplicate mortgage certificatecharge no:1
29 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
19 May 2008 NEWINC Incorporation