IDLEWILD LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1620 October 2016 APPLICATION FOR STRIKING-OFF

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM
78 OSBORNE ROAD
WINDSOR
BERKSHIRE
SL4 3EN

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

24/05/1424 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

27/05/1227 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY NEIL WILKS

View Document

07/10/107 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL MATTHEW WILKS / 01/01/2010

View Document

30/05/1030 May 2010 SECRETARY APPOINTED MR SULINDER OJALLA

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SULINDER OJALLA / 01/01/2010

View Document

16/09/0916 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 DIRECTOR RESIGNED SATWINDER WILKS

View Document

09/06/099 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 30 EATON RISE EALING LONDON W5 2ER

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS SULINDER OJALLA

View Document

02/02/092 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007

View Document

17/09/0717 September 2007

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 41 CORRINGWAY EALING LONDON W5 3AB

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 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