Advanced company searchLink opens in new window

IDRARY LTD

Company number 10939153

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
26 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2019 AA Micro company accounts made up to 5 April 2019
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Micro company accounts made up to 5 April 2018
05 Oct 2018 AD01 Registered office address changed from 346 Chorley Old Road Bolton BL1 6AB United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 5 October 2018
26 Sep 2018 AD01 Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom to 346 Chorley Old Road Bolton BL1 6AB on 26 September 2018
04 Sep 2018 PSC07 Cessation of Paul Calladine as a person with significant control on 24 September 2017
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
27 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 5 April 2018
21 Jun 2018 PSC01 Notification of Marissa Cruz as a person with significant control on 24 September 2017
09 Apr 2018 AD01 Registered office address changed from 230 County Road Walton Liverpool L4 5PJ United Kingdom to 5 Queen Street Norwich Norfolk NR2 4TL on 9 April 2018
31 Oct 2017 TM01 Termination of appointment of Paul Calladine as a director on 24 September 2017
27 Oct 2017 AP01 Appointment of Mrs Marissa Cruz as a director on 24 September 2017
26 Oct 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV2 2NP to 230 County Road Walton Liverpool L4 5PJ on 26 October 2017
11 Oct 2017 AD01 Registered office address changed from 71a Smithy Bridge Road Littleborough OL15 0BQ United Kingdom to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV2 2NP on 11 October 2017
30 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-30
  • GBP 1