- Company Overview for IDELIGHT LTD (09652827)
- Filing history for IDELIGHT LTD (09652827)
- People for IDELIGHT LTD (09652827)
- Charges for IDELIGHT LTD (09652827)
- Insolvency for IDELIGHT LTD (09652827)
- More for IDELIGHT LTD (09652827)
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) |
---|---|---|---|
16 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2024 | |
22 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2023 | |
20 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2022 | |
19 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2021 | |
12 Dec 2020 | AD01 | Registered office address changed from 4 st. Mary Street Cardiff CF10 1AT Wales to Mountainview Court 1148 High Road Whetstone London N20 0RA on 12 December 2020 | |
04 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | LIQ02 | Statement of affairs | |
06 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | MR01 | Registration of charge 096528270001, created on 13 February 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
18 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Raju Singh Sachdevah as a director on 5 December 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 36 Dene Avenue Hounslow TW3 3AH to 4 st. Mary Street Cardiff CF10 1AT on 13 October 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AP01 | Appointment of Mr Raju Singh Sachdeva as a director on 1 September 2015 | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|