- Company Overview for IDEAL HOMEWARE LIMITED (07425174)
- Filing history for IDEAL HOMEWARE LIMITED (07425174)
- People for IDEAL HOMEWARE LIMITED (07425174)
- Charges for IDEAL HOMEWARE LIMITED (07425174)
- More for IDEAL HOMEWARE LIMITED (07425174)
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) |
---|---|---|---|
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | TM01 | Termination of appointment of Jagjit Bansal as a director | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Feb 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
18 Jan 2012 | AP01 | Appointment of Mr Jagjit Singh Bansal as a director | |
08 Dec 2011 | CERTNM |
Company name changed globaldeal LTD\certificate issued on 08/12/11
|
|
05 Dec 2011 | AP01 | Appointment of Mr Jagjit Singh Bansal as a director | |
05 Dec 2011 | AP03 | Appointment of Ajit Singh Bansal as a secretary | |
05 Dec 2011 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 5 December 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Darren Symes as a director | |
05 Dec 2011 | TM01 | Termination of appointment of Paramount Properties (U.K.) Limited as a director | |
01 Nov 2010 | NEWINC |
Incorporation
|