Advanced company searchLink opens in new window

IT'S HIDDEN LTD

Company number NI604740

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)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
25 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
23 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
23 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Dec 2012 AD01 Registered office address changed from the Mount Business Centre 2 Woodstock Link Belfast Co. Antrim BT6 8DD Northern Ireland on 10 December 2012
14 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
21 Oct 2010 AP01 Appointment of Laura Elizabeth Wheeler as a director
21 Oct 2010 TM01 Termination of appointment of Denise Redpath as a director
21 Oct 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
21 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 12/10/2010
12 Oct 2010 NEWINC Incorporation