Advanced company searchLink opens in new window

I D N L S C LTD

Company number 06922182

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2013 DS01 Application to strike the company off the register
12 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 10,000
12 Jul 2013 CH01 Director's details changed for Paul Woodman on 30 June 2013
12 Jul 2013 CH04 Secretary's details changed for Charles Cook & Company Limited on 30 June 2013
15 Mar 2013 AD01 Registered office address changed from 16 Derham Park Yatton Bristol BS49 4DZ United Kingdom on 15 March 2013
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AD01 Registered office address changed from 6 Church Close Yatton Bristol North Somerset BS49 4HG United Kingdom on 2 December 2011
29 Nov 2011 CERTNM Company name changed zub world LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
29 Nov 2011 CONNOT Change of name notice
18 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
11 Aug 2011 AD01 Registered office address changed from 2 Harbour Crescent Portishead Bristol North Somerset BS20 7FT Uk on 11 August 2011
04 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Feb 2011 TM01 Termination of appointment of Michael Febrey as a director
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 10,000
07 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
30 Sep 2010 SH02 Sub-division of shares on 3 August 2010
22 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
15 Jul 2010 TM01 Termination of appointment of Bryan Sargeant as a director
14 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
18 Mar 2010 AA01 Current accounting period extended from 30 June 2010 to 30 November 2010
01 Feb 2010 AP04 Appointment of Charles Cook & Company Limited as a secretary
01 Feb 2010 CH01 Director's details changed for Michael John Febrey on 1 February 2010