- Company Overview for I D N L S C LTD (06922182)
- Filing history for I D N L S C LTD (06922182)
- People for I D N L S C LTD (06922182)
- More for I D N L S C LTD (06922182)
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
|
|
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
|
|
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
|
|
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
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 |