- Company Overview for IDMH LIMITED (13009058)
- Filing history for IDMH LIMITED (13009058)
- People for IDMH LIMITED (13009058)
- Charges for IDMH LIMITED (13009058)
- Insolvency for IDMH LIMITED (13009058)
- More for IDMH LIMITED (13009058)
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) |
---|---|---|---|
25 Oct 2024 | AM10 | Administrator's progress report | |
30 Apr 2024 | AM06 | Notice of deemed approval of proposals | |
15 Apr 2024 | AM03 | Statement of administrator's proposal | |
05 Apr 2024 | AD01 | Registered office address changed from Unit 2 Tinsley Industrial Estate Shepcote Lane Sheffield S9 1TS England to C/O Frp Advisory Trading Limited, 4th Floor Abbey House Booth Street Manchester M2 4AB on 5 April 2024 | |
05 Apr 2024 | AM01 | Appointment of an administrator | |
08 Mar 2024 | MR01 | Registration of charge 130090580001, created on 28 February 2024 | |
08 Mar 2024 | MR01 | Registration of charge 130090580002, created on 28 February 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
27 Oct 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 Feb 2023 | AP01 | Appointment of Mr Craig Burkinshaw as a director on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Hans Jimmy Furland as a director on 22 February 2023 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 Jan 2023 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
10 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
22 Jun 2022 | TM01 | Termination of appointment of Andre Muller as a director on 21 June 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | PSC02 | Notification of 3Fs Capital Ltd as a person with significant control on 19 August 2021 | |
15 Nov 2021 | PSC07 | Cessation of Hans Jimmy Furland as a person with significant control on 19 August 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Hans Jimmy Furland as a person with significant control on 20 January 2021 | |
15 Nov 2021 | PSC07 | Cessation of Christopher Snape as a person with significant control on 30 November 2020 | |
15 Nov 2021 | PSC04 | Change of details for Mr Thomas White as a person with significant control on 30 November 2020 | |
15 Nov 2021 | PSC01 | Notification of Hans Jimmy Furland as a person with significant control on 30 November 2020 |