IDEAL WEBSITE LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-25

View Document

26/07/2126 July 2021 Registered office address changed from C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP United Kingdom to 4 Ollivers Chase Goring-by-Sea Worthing BN12 4FN on 2021-07-26

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL PAWEL NAKONECZKA / 12/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEKSANDRA BERNADETTA NAKONECZKA / 12/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA BERNADETTA NAKONECZKA / 12/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAWEL NAKONECZKA / 12/06/2020

View Document

20/06/2020 June 2020 COMPANY NAME CHANGED ALEKS CARE LTD CERTIFICATE ISSUED ON 20/06/20

View Document

09/08/199 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 2

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PAWEL NAKONECZKA

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR DANIEL PAWEL NAKONECZKA

View Document

12/07/1912 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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