IDEA 188 LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
24/10/2224 October 2022 | Application to strike the company off the register |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Micro company accounts made up to 2020-12-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
08/04/208 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 188 OAKWOOD COURT ABBOTSBURY ROAD LONDON W14 8JE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ALDO BEOLCHINI |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
29/09/1829 September 2018 | DISS40 (DISS40(SOAD)) |
26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
25/09/1825 September 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/07/1714 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/07/1512 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/07/1410 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/07/138 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/07/1212 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
02/09/112 September 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
13/08/1113 August 2011 | DISS40 (DISS40(SOAD)) |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/07/1119 July 2011 | FIRST GAZETTE |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALESSIA AFFINITA / 08/07/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALDO BEOLCHINI / 08/07/2010 |
13/07/1013 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
13/07/1013 July 2010 | APPOINTMENT TERMINATED, SECRETARY LAGGAN SECRETARIES LIMITED |
13/07/1013 July 2010 | APPOINTMENT TERMINATED, SECRETARY LAGGAN SECRETARIES LIMITED |
16/09/0916 September 2009 | SECRETARY APPOINTED ALDO BEOLCHINI |
16/09/0916 September 2009 | DIRECTOR APPOINTED ALESSIA AFFINITA |
21/07/0921 July 2009 | DIRECTOR APPOINTED ALDO BEOLCHINI |
15/07/0915 July 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD HOGAN |
10/07/0910 July 2009 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
08/07/098 July 2009 | 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