- Company Overview for IDEAL E-SOLUTION LTD (07817284)
- Filing history for IDEAL E-SOLUTION LTD (07817284)
- People for IDEAL E-SOLUTION LTD (07817284)
- More for IDEAL E-SOLUTION LTD (07817284)
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
|
|
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
|
|
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
|