- Company Overview for IDENTIDOT SERVICES LIMITED (06766068)
- Filing history for IDENTIDOT SERVICES LIMITED (06766068)
- People for IDENTIDOT SERVICES LIMITED (06766068)
- More for IDENTIDOT SERVICES LIMITED (06766068)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2013 | DS01 | Application to strike the company off the register | |
15 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
14 Feb 2011 | TM01 | Termination of appointment of John Grant as a director | |
04 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Jun 2010 | AD01 | Registered office address changed from Anchor House Anchor Road Aldridge Walsall WS9 8PW on 21 June 2010 | |
26 Apr 2010 | AP02 | Appointment of Early Bird Associates Ltd as a director | |
20 Apr 2010 | AP03 | Appointment of Mrs Caroline Linda Whittock as a secretary | |
20 Apr 2010 | AP01 | Appointment of Mrs Caroline Linda Whittock as a director | |
18 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for John Henry Reid Grant on 18 December 2009 | |
05 Mar 2009 | 288a | Director appointed joh henry reid grant | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from somerset house 6070 birmingham business park birmingham B37 7BF | |
10 Dec 2008 | 288b | Appointment Terminated Secretary suzanne brewer | |
10 Dec 2008 | 288b | Appointment Terminated Director kevin brewer | |
10 Dec 2008 | 88(2) | Ad 04/12/08 gbp si 1070@0.1=107 gbp ic 0.1/107.1 | |
04 Dec 2008 | NEWINC | Incorporation |