- Company Overview for IDEAL HOME PRODUCTS LIMITED (07717600)
- Filing history for IDEAL HOME PRODUCTS LIMITED (07717600)
- People for IDEAL HOME PRODUCTS LIMITED (07717600)
- More for IDEAL HOME PRODUCTS LIMITED (07717600)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
07 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from Technologhy House 151 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LH England on 7 August 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Urmila Kukadia as a director | |
11 Jul 2012 | CH01 | Director's details changed for Urmila Vara on 26 July 2011 | |
11 Jul 2012 | AP01 | Appointment of Mr Kamlesh Kumar Vyas as a director | |
11 Jul 2012 | AP03 | Appointment of Mr Shyam Kukadia as a secretary | |
05 Jul 2012 | AD01 | Registered office address changed from 33 Woodcroft Avenue Stanmore Middlesex HA7 3PT England on 5 July 2012 | |
14 May 2012 | TM01 | Termination of appointment of Seema Parmar as a director | |
14 May 2012 | TM01 | Termination of appointment of Jayesh Parmar as a director | |
02 Feb 2012 | AD01 | Registered office address changed from Unit 8 Park Drive Industrial Estate Braintree Essex CM7 1AW England on 2 February 2012 | |
09 Sep 2011 | AD01 | Registered office address changed from 33 Woodcroft Avenue Stanmore Middlesex HA7 3PT England on 9 September 2011 | |
09 Sep 2011 | CH01 | Director's details changed for Urmila Kukadia on 31 August 2011 | |
09 Sep 2011 | TM01 | Termination of appointment of Nitesh Kukadia as a director | |
19 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 26 July 2011
|
|
18 Aug 2011 | AP01 | Appointment of Mr Nitesh William Kukadia as a director | |
18 Aug 2011 | AP01 | Appointment of Mrs Seema Parmar as a director | |
18 Aug 2011 | AP01 | Appointment of Mr Jayesh Jayantilal Parmar as a director | |
18 Aug 2011 | AD01 | Registered office address changed from 6 Holford Way Bartons Hill Luton Bedfordshire LU3 4EB England on 18 August 2011 | |
26 Jul 2011 | NEWINC |
Incorporation
|