- Company Overview for IDE REKLAME LIMITED (07094399)
- Filing history for IDE REKLAME LIMITED (07094399)
- People for IDE REKLAME LIMITED (07094399)
- More for IDE REKLAME LIMITED (07094399)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jun 2012 | CH03 | Secretary's details changed for Mr Geoffrey Pugh on 7 May 2012 | |
28 May 2012 | AD01 | Registered office address changed from 3 Bron Trefor Y Maes Criccieth Gwynedd LL52 0AE on 28 May 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
08 Nov 2010 | AD01 | Registered office address changed from 3 Bron Trefor Y Maes Criccieth Criccieth LL52 0AE United Kingdom on 8 November 2010 | |
21 Jul 2010 | CERTNM |
Company name changed dansk shelf services no. 11 LIMITED\certificate issued on 21/07/10
|
|
21 Jul 2010 | CONNOT | Change of name notice | |
08 Jul 2010 | AP01 | Appointment of Mr Brian Blauenfeldt as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Jesper Hansen as a director | |
03 Dec 2009 | NEWINC |
Incorporation
|