- Company Overview for IDL TRUSTEE COMPANY LIMITED (07639179)
- Filing history for IDL TRUSTEE COMPANY LIMITED (07639179)
- People for IDL TRUSTEE COMPANY LIMITED (07639179)
- More for IDL TRUSTEE COMPANY LIMITED (07639179)
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) |
---|---|---|---|
13 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2014 | CH01 | Director's details changed for Mr Scott Matthew Davidson on 9 April 2014 | |
09 Apr 2014 | AD02 | Register inspection address has been changed from C/O Meade King Llp 11-12 Queen Square Bristol BS1 4NT England | |
08 Apr 2014 | AD01 | Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 8 April 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Mr Greg Le Tocq on 5 February 2014 | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2014 | DS01 | Application to strike the company off the register | |
06 Jan 2014 | AD01 | Registered office address changed from 1St Floor 77 West Street Bedminster Bristol BS3 9AT United Kingdom on 6 January 2014 | |
29 May 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
28 May 2013 | AD03 | Register(s) moved to registered inspection location | |
24 May 2013 | AD02 | Register inspection address has been changed | |
08 Feb 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Jan 2013 | TM02 | Termination of appointment of Hayley Bidgood Nash as a secretary | |
03 Jan 2013 | AP04 | Appointment of Vodafone Corporate Secretaries Limited as a secretary | |
03 Jan 2013 | AP01 | Appointment of Paresh Modi as a director | |
03 Jan 2013 | AP01 | Appointment of Jose Miguel Vieira Ferreira as a director | |
20 Dec 2012 | TM01 | Termination of appointment of Noman Mohammad as a director | |
15 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
15 Dec 2011 | AA01 | Current accounting period extended from 31 May 2012 to 30 September 2012 | |
02 Aug 2011 | TM02 | Termination of appointment of a secretary | |
11 Jul 2011 | AP03 | Appointment of Hayley ;Ouise Bidgood Nash as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Dougal Templeton as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Matthew Wood as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Samantha Oliphant as a director | |
20 May 2011 | AD01 | Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 20 May 2011 |