IDEALFX LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registered 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 |
26/09/2426 September 2024 | Progress report in a winding up by the court |
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 |
29/08/2329 August 2023 | Progress report in a winding up by the court |
29/09/2229 September 2022 | Progress report in a winding up by the court |
17/08/1817 August 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009183 |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM SUITE 4B 43 BERKELEY SQUARE MAYFAIR LONDON W1J 5FJ |
05/07/185 July 2018 | ORDER OF COURT TO WIND UP |
08/06/188 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/05/188 May 2018 | FIRST GAZETTE |
16/06/1716 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR EAMONN LING |
19/02/1619 February 2016 | DIRECTOR APPOINTED MR EAMONN LING |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/06/1526 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/09/1425 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
07/12/137 December 2013 | DISS40 (DISS40(SOAD)) |
04/12/134 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
04/12/134 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
03/12/133 December 2013 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
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 |
30/11/1230 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM THE LAURELS LINDEN CHASE SEVENOAKS KENT TN13 3JU ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/08/1222 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
11/02/1211 February 2012 | APPOINTMENT TERMINATED, DIRECTOR COLIN ALLCARD |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 62 THE RISE SEVENOAKS KENT TN13 1RN |
03/02/123 February 2012 | APPOINTMENT TERMINATED, SECRETARY COLIN DRAGE |
29/11/1129 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/05/1116 May 2011 | DIRECTOR APPOINTED MR COLIN RAYMOND ALLCARD |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR DRENA ALLCARD |
16/11/1016 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DRENA ALLCARD / 20/10/2009 |
10/02/1010 February 2010 | Annual return made up to 20 October 2009 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS WILLIAM ALLCARD / 31/10/2009 |
02/09/092 September 2009 | DIRECTOR APPOINTED DRENA ALLCARD |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GILES ALLCARD / 31/12/2008 |
16/01/0916 January 2009 | APPOINTMENT TERMINATED DIRECTOR RIDAH ABDULLA |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 1 HAYS HILL BERKLEY SQUARE LONDON W1J 6DH |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
22/01/0822 January 2008 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
28/08/0728 August 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 1 HAY HILL BERKLEY SQUARE LONDON W1J 6DH |
07/11/057 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 33 SAINT JAMESS SQUARE LONDON SW1Y 4JS |
27/10/0427 October 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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