Advanced company searchLink opens in new window

IDEATION DESIGN LTD

Company number 07501142

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2015 DS01 Application to strike the company off the register
10 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
11 Dec 2014 CH01 Director's details changed for Mr Boren Stanislav Burman on 14 November 2014
28 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
19 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from 114 High Street Cranfield MK43 0DG United Kingdom on 5 April 2011
16 Feb 2011 TM01 Termination of appointment of Jonathan Vowles as a director
16 Feb 2011 TM02 Termination of appointment of Clare Tyers as a secretary
16 Feb 2011 AP01 Appointment of Mr Boren Stanislav Burman as a director
21 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted