Advanced company searchLink opens in new window

IDL TRUSTEE COMPANY LIMITED

Company number 07639179

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)
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
  • GBP 1
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