- Company Overview for IDA LONDON HOLDINGS LIMITED (12214475)
- Filing history for IDA LONDON HOLDINGS LIMITED (12214475)
- People for IDA LONDON HOLDINGS LIMITED (12214475)
- Charges for IDA LONDON HOLDINGS LIMITED (12214475)
- Insolvency for IDA LONDON HOLDINGS LIMITED (12214475)
- More for IDA LONDON HOLDINGS LIMITED (12214475)
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
|
|
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
|
|
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 |