- Company Overview for IDCIRCO LIMITED (07690875)
- Filing history for IDCIRCO LIMITED (07690875)
- People for IDCIRCO LIMITED (07690875)
- More for IDCIRCO LIMITED (07690875)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2015 | DS01 | Application to strike the company off the register | |
16 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
11 Nov 2013 | AD01 | Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 | |
12 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Aug 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
06 Oct 2011 | AP01 | Appointment of Gerald James Mcnally as a director on 4 July 2011 | |
27 Sep 2011 | AP01 | Appointment of Clement Joseph Kenny as a director on 4 July 2011 | |
27 Sep 2011 | AP03 | Appointment of Gerald James Mcnally as a secretary on 4 July 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Cornhill Directors Limited as a director on 4 July 2011 | |
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 4 July 2011
|
|
23 Aug 2011 | TM01 | Termination of appointment of Alan Cable as a director | |
04 Jul 2011 | NEWINC | Incorporation |