- Company Overview for IDOMOTICS LTD (08517733)
- Filing history for IDOMOTICS LTD (08517733)
- People for IDOMOTICS LTD (08517733)
- More for IDOMOTICS LTD (08517733)
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 Apr 2024 | AA | Micro company accounts made up to 31 May 2018 | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Apr 2020 | DS01 | Application to strike the company off the register | |
07 Aug 2019 | AD01 | Registered office address changed from 26 Argyll St Coventry West Mid CV2 4FL to 20-22 Wenlock Road London N1 7GU on 7 August 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Argyll St Coventry West Mid CV2 4FL on 18 June 2019 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
25 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
23 Jun 2017 | AA | Micro company accounts made up to 31 May 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Mr Gabriel Jorge Orlando Giani Moreno on 22 June 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from Suite 712 2 Queens Walk Fountain House Reading Berkshire RG1 7QE to 20-22 Wenlock Road London N1 7GU on 22 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
29 May 2015 | TM01 | Termination of appointment of Gustavo Alberto Santa Cruz as a director on 29 May 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Luis Novella as a director on 28 February 2015 | |
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from Suite 712 2 Queens Walk Fountain House Reading Berkshire RG1 7QE England to Suite 712 2 Queens Walk Fountain House Reading Berkshire RG1 7QE on 22 January 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from 9Th Floor 25 Farringdon Street London EC4A 4AB England to Suite 712 2 Queens Walk Fountain House Reading Berkshire RG1 7QE on 22 January 2015 | |
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|