- Company Overview for IDEAL SAFETY AND DESIGN LTD (07432321)
- Filing history for IDEAL SAFETY AND DESIGN LTD (07432321)
- People for IDEAL SAFETY AND DESIGN LTD (07432321)
- More for IDEAL SAFETY AND DESIGN LTD (07432321)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2012 | TM01 | Termination of appointment of Melvin John Shorter as a director on 4 November 2011 | |
23 Nov 2011 | AR01 |
Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
|
|
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2010
|
|
13 Jan 2011 | AP01 | Appointment of Mr Melvin John Shorter as a director | |
13 Jan 2011 | AP01 | Appointment of Mr Lucas Jerome Lee as a director | |
09 Nov 2010 | TM01 | Termination of appointment of Rhys Evans as a director | |
08 Nov 2010 | NEWINC |
Incorporation
|