- Company Overview for IDEA5 LTD (10887996)
- Filing history for IDEA5 LTD (10887996)
- People for IDEA5 LTD (10887996)
- Registers for IDEA5 LTD (10887996)
- More for IDEA5 LTD (10887996)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2019 | DS01 | Application to strike the company off the register | |
10 May 2019 | AD01 | Registered office address changed from Gower House 1th Floor 23 Tir Y Farchnad Gowerton Swansea SA4 3GS Wales to 111 Law Office Buckingham Palace Road London SW1W 0SR on 10 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Matthew Harry Welling-Evans as a director on 27 April 2019 | |
10 May 2019 | AP01 | Appointment of Dr Mark Kemp as a director on 27 April 2019 | |
08 May 2019 | PSC02 | Notification of Thatcher's Llc as a person with significant control on 24 April 2019 | |
08 May 2019 | PSC07 | Cessation of Umberto Ottaviani as a person with significant control on 24 April 2019 | |
08 May 2019 | PSC07 | Cessation of Giampaolo Imperiali as a person with significant control on 24 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
25 Apr 2019 | AD02 | Register inspection address has been changed from 26-28 Hammersmith Grove C/O Macchi Maggesi Ltd London W6 7BA England to Gower House 1th Floor 23 Tir Y Farchnad Gowerton Swansea SA4 3GS | |
24 Apr 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Gower House 1th Floor 23 Tir Y Farchnad Gowerton Swansea SA4 3GS on 24 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Dr Matthew Harry Welling-Evans as a director on 15 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Cristiano Mariani as a director on 15 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
19 Feb 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 19 February 2019 | |
15 Feb 2019 | AD03 | Register(s) moved to registered inspection location 26-28 Hammersmith Grove C/O Macchi Maggesi Ltd London W6 7BA | |
29 Nov 2018 | AD02 | Register inspection address has been changed from 72 Hammersmith Road C/O Macchi Maggesi Ltd London W14 8th England to 26-28 Hammersmith Grove C/O Macchi Maggesi Ltd London W6 7BA | |
25 Oct 2018 | AD02 | Register inspection address has been changed from Not Just Bookkeeping Ltd 3 Shortlands London England to 72 Hammersmith Road C/O Macchi Maggesi Ltd London W14 8th | |
01 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
31 Jul 2018 | PSC01 | Notification of Giampaolo Imperiali as a person with significant control on 1 July 2018 | |
31 Jul 2018 | PSC01 | Notification of Umberto Ottaviani as a person with significant control on 1 July 2018 | |
31 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 3 Shortlands London W6 8DA England to 27 Old Gloucester Street London WC1N 3AX on 26 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3 Shortlands London W6 8DA on 15 March 2018 |