Advanced company searchLink opens in new window

IDA LONDON HOLDINGS LIMITED

Company number 12214475

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)
19 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
20 Feb 2024 AD01 Registered office address changed from 5 Broadbent Close London N6 5JW England to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 February 2024
20 Feb 2024 LIQ02 Statement of affairs
20 Feb 2024 600 Appointment of a voluntary liquidator
20 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-12
03 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
28 Nov 2023 PSC01 Notification of Konstantinos Dimitriou as a person with significant control on 24 November 2023
28 Nov 2023 PSC07 Cessation of Isaac Itamar Cohen as a person with significant control on 24 November 2023
28 Nov 2023 AP01 Appointment of Mr Konstantinos George Dimitriou as a director on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of Isaac Itamar Cohen as a director on 24 November 2023
23 Nov 2023 PSC07 Cessation of Tomer Aharon as a person with significant control on 22 November 2023
23 Nov 2023 PSC07 Cessation of Guy Avital as a person with significant control on 22 November 2023
23 Nov 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 July 2023
30 Oct 2023 TM01 Termination of appointment of Tomer Aharon as a director on 26 October 2023
30 Oct 2023 TM01 Termination of appointment of H2 Leisure Limited as a director on 26 October 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 320
04 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
06 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
06 Jan 2021 TM01 Termination of appointment of Guy Avital as a director on 18 February 2020
05 Jan 2021 MR01 Registration of charge 122144750003, created on 22 December 2020
05 Jan 2021 MR01 Registration of charge 122144750004, created on 22 December 2020