Advanced company searchLink opens in new window

IDEAL E-SOLUTION LTD

Company number 07817284

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DS01 Application to strike the company off the register
03 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
06 May 2014 AD01 Registered office address changed from 42 Bedford Street London WC2E 9HA England on 6 May 2014
06 May 2014 AD01 Registered office address changed from 3 Jackson Wharf Adderley Road Bishop's Stortford Hertfordshire CM23 3AX England on 6 May 2014
13 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
26 Jun 2013 AP01 Appointment of Mr Harald Heinrich Helmut Hahn as a director
26 Jun 2013 AP01 Appointment of Mr Ralf Tilkowski as a director
26 Jun 2013 TM01 Termination of appointment of Jorg Hickethier as a director
15 Jun 2013 AD01 Registered office address changed from Suite 112 43 Bedford Street Covent Garden London WC2E 9HA United Kingdom on 15 June 2013
04 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Joerg Hickethier on 16 May 2012
01 Jun 2012 TM02 Termination of appointment of Sl24 Ltd. as a secretary
01 Jun 2012 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England on 1 June 2012
27 Apr 2012 CERTNM Company name changed sinia LTD.\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
27 Apr 2012 AD01 Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 27 April 2012
27 Apr 2012 AP01 Appointment of Joerg Hickethier as a director
27 Apr 2012 TM01 Termination of appointment of Marco Wittkopf as a director
09 Mar 2012 AP01 Appointment of Mr. Marco Wittkopf as a director
09 Mar 2012 TM01 Termination of appointment of Andeas Maenner as a director
20 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted