IDEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/11/228 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/04/1930 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/02/2019:LIQ. CASE NO.1

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 18 RAVENINGS PARADE 39 GOODMAYES ROAD ILFORD ESSEX IG3 9NR

View Document

26/02/1826 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/02/1826 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

12/04/1712 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

04/03/164 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

23/08/1323 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS CLIVE LITTLETON / 01/10/2009

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LITTLETON / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

23/07/0923 July 2009 SECRETARY APPOINTED KAREN LITTLETON

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED DENNIS CLIVE LITTLETON

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

01/07/091 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


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