Advanced company searchLink opens in new window

IDE REKLAME LIMITED

Company number 07094399

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-07-08
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
  • MODEL ARTICLES ‐ Model articles adopted