- Company Overview for IDID ADVENTURE C.I.C. (07921162)
- Filing history for IDID ADVENTURE C.I.C. (07921162)
- People for IDID ADVENTURE C.I.C. (07921162)
- More for IDID ADVENTURE C.I.C. (07921162)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | AD01 | Registered office address changed from 6 Titchfield Road Stubbington Fareham Hampshire PO14 2JH to 17 Mawsley Close Mawsley Northamptonshire NN14 1TQ on 21 September 2017 | |
31 Aug 2017 | PSC01 | Notification of Susanne Rees as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Lesley Anne Weatherson as a person with significant control on 6 April 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
06 Jan 2016 | CH01 | Director's details changed for Ms Lesley Anne Weatherson on 5 January 2016 | |
06 Jan 2016 | CH03 | Secretary's details changed for Ms Lesley Anne Weatherson on 5 January 2016 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
05 Mar 2015 | CH01 | Director's details changed for Miss Susanne Rees on 5 March 2015 | |
08 Dec 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Jul 2014 | AD01 | Registered office address changed from 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ to 6 Titchfield Road Stubbington Fareham Hampshire PO14 2JH on 14 July 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
16 Jan 2014 | AP03 | Appointment of Ms Lesley Anne Weatherson as a secretary | |
16 Jan 2014 | TM02 | Termination of appointment of Meadows Nominees Limited as a secretary | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 May 2013 | AP01 | Appointment of Ms Jennifer Desiree Goodrum as a director | |
29 May 2013 | AP01 | Appointment of Ms Lesley Anne Weatherson as a director | |
29 May 2013 | AD01 | Registered office address changed from C/O Mr W Irwin 1 Kings Court, Kettering Parkway Kettering Northamptonshire NN15 6WJ United Kingdom on 29 May 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders |