I D INTERNATIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 APPLICATION FOR STRIKING-OFF

View Document

07/02/197 February 2019 SOLVENCY STATEMENT DATED 25/01/19

View Document

07/02/197 February 2019 STATEMENT BY DIRECTORS

View Document

07/02/197 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 1

View Document

07/02/197 February 2019 REDUCE ISSUED CAPITAL 25/01/2019

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR. CLAUDE CHAMAILLARD

View Document

04/04/174 April 2017 03/03/17 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1716 March 2017 01/09/16 STATEMENT OF CAPITAL GBP 100.00

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN COLLIS SOLICITORS

View Document

20/06/1620 June 2016 CORPORATE SECRETARY APPOINTED KENWOOD SECRETARIES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MS PIERRETTE FRANCINE FAURE

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENGEHAM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN COLLIS SOLICITORS / 01/09/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O JOHN COLLIS SOLICITORS 64 CLIFTON STREET LONDON EC2A 4HB

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN COLLIS SOLICITORS / 15/11/2010

View Document

10/12/1010 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 15/11/09 NO CHANGES

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 64 CLIFTON STREET LONDON EC2A 4HB

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ENGEHAM / 30/07/2008

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: C/O JOHN COLLIS SOLICITORS WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: CRESSWELL AND CO LLOYDS BANK CHAMBERS 308-312 CHISWICK HIGH ROAD CHISWICK LONDON W4 1NP

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company