- Company Overview for IDEC ENGINEERING CONCEPTS LTD (07991398)
- Filing history for IDEC ENGINEERING CONCEPTS LTD (07991398)
- People for IDEC ENGINEERING CONCEPTS LTD (07991398)
- More for IDEC ENGINEERING CONCEPTS LTD (07991398)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | PSC01 | Notification of Artur Helmut Oppenhorst as a person with significant control on 8 April 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
29 Sep 2017 | TM02 | Termination of appointment of Sl24 Ltd as a secretary on 29 September 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 7 July 2017 | |
06 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Jul 2015 | AD01 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 17 July 2015 | |
17 Jul 2015 | AP04 | Appointment of Sl24 Ltd as a secretary on 11 June 2015 | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AP01 | Appointment of Mr Artur Helmut Oppenhorst as a director on 4 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Dougal George Davidson Steward as a director on 4 February 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 4 February 2015 | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |