Advanced company searchLink opens in new window

IDO WEDDING FILMS LIMITED

Company number 07537631

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
09 Mar 2020 CH01 Director's details changed for Mr Russell Graeme Hedley Jones on 6 March 2020
06 Mar 2020 CH01 Director's details changed for Mr Adam John Millbank on 6 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
13 Feb 2019 CH01 Director's details changed for Mr Adam John Millbank on 13 February 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 AD01 Registered office address changed from Queen Square House 18-21 Queen Square Bristol BS1 4NH England to Unit 4 Temple Studios Temple Gate Temple Meads Bristol BS1 6QA on 18 December 2018
22 Feb 2018 PSC01 Notification of Adam Millbank as a person with significant control on 6 April 2016
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
22 Feb 2018 PSC01 Notification of Russell Jones as a person with significant control on 6 April 2016
22 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 22 February 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AD01 Registered office address changed from Queen Square House Queen Square 18-21 Queen Square Bristol BS1 4NH to Queen Square House 18-21 Queen Square Bristol BS1 4NH on 5 April 2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 10
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
11 Mar 2015 CH01 Director's details changed for Mr Adam Millbank on 1 March 2015