IDEALFX LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-26

View Document

26/09/2426 September 2024 Progress report in a winding up by the court

View Document

27/09/2327 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-27

View Document

29/08/2329 August 2023 Progress report in a winding up by the court

View Document

29/09/2229 September 2022 Progress report in a winding up by the court

View Document

17/08/1817 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009183

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM SUITE 4B 43 BERKELEY SQUARE MAYFAIR LONDON W1J 5FJ

View Document

05/07/185 July 2018 ORDER OF COURT TO WIND UP

View Document

08/06/188 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR EAMONN LING

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR EAMONN LING

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/12/134 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON WESTMINISTER W1U 6TY

View Document

30/11/1230 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM THE LAURELS LINDEN CHASE SEVENOAKS KENT TN13 3JU ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/08/1222 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/02/1211 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ALLCARD

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 62 THE RISE SEVENOAKS KENT TN13 1RN

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY COLIN DRAGE

View Document

29/11/1129 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR COLIN RAYMOND ALLCARD

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DRENA ALLCARD

View Document

16/11/1016 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DRENA ALLCARD / 20/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS WILLIAM ALLCARD / 31/10/2009

View Document

02/09/092 September 2009 DIRECTOR APPOINTED DRENA ALLCARD

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES ALLCARD / 31/12/2008

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR RIDAH ABDULLA

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 1 HAYS HILL BERKLEY SQUARE LONDON W1J 6DH

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 1 HAY HILL BERKLEY SQUARE LONDON W1J 6DH

View Document

07/11/057 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 33 SAINT JAMESS SQUARE LONDON SW1Y 4JS

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 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