- Company Overview for IDEALS LTD (06596473)
- Filing history for IDEALS LTD (06596473)
- People for IDEALS LTD (06596473)
- Charges for IDEALS LTD (06596473)
- More for IDEALS LTD (06596473)
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
|
|
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 |