Advanced company searchLink opens in new window

ID2 THE SEQUEL LIMITED

Company number 09384727

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
16 May 2017 AD01 Registered office address changed from 35 Tranby Lane Hull HU14 3NE United Kingdom to 25 Leith Mansions Grantully Road London W9 1LQ on 16 May 2017
11 May 2017 AA01 Previous accounting period extended from 17 August 2016 to 31 October 2016
01 Mar 2017 CS01 Confirmation statement made on 12 January 2017 with updates
11 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
27 Nov 2015 AA Total exemption full accounts made up to 17 August 2015
27 Nov 2015 AA01 Previous accounting period shortened from 31 January 2016 to 17 August 2015
10 Nov 2015 AP01 Appointment of Ms Sally Hibbin as a director on 10 November 2015
06 May 2015 TM01 Termination of appointment of Peter Antony Torino as a director on 6 May 2015
05 May 2015 AP01 Appointment of Mr Joel Novoa as a director on 17 April 2015
02 Apr 2015 MR01 Registration of charge 093847270002, created on 13 March 2015
02 Apr 2015 MR01 Registration of charge 093847270006, created on 13 March 2015
01 Apr 2015 MR01 Registration of charge 093847270001, created on 13 March 2015
31 Mar 2015 MR01 Registration of charge 093847270005, created on 13 March 2015
27 Mar 2015 MR01 Registration of charge 093847270003, created on 13 March 2015
27 Mar 2015 MR01 Registration of charge 093847270004, created on 13 March 2015
10 Feb 2015 CERTNM Company name changed parallax ID2 LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
12 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)