IDEA 188 LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

24/10/2224 October 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

08/04/208 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 188 OAKWOOD COURT ABBOTSBURY ROAD LONDON W14 8JE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALDO BEOLCHINI

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

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

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/07/1512 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

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

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

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

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

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

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSIA AFFINITA / 08/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALDO BEOLCHINI / 08/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY LAGGAN SECRETARIES LIMITED

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY LAGGAN SECRETARIES LIMITED

View Document

16/09/0916 September 2009 SECRETARY APPOINTED ALDO BEOLCHINI

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED ALESSIA AFFINITA

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED ALDO BEOLCHINI

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HOGAN

View Document

10/07/0910 July 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

08/07/098 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information