IUDICIUM SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved following liquidation |
09/07/249 July 2024 | Final Gazette dissolved following liquidation |
09/04/249 April 2024 | Return of final meeting in a creditors' voluntary winding up |
08/04/238 April 2023 | Liquidators' statement of receipts and payments to 2023-01-30 |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
16/02/2216 February 2022 | Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-02-16 |
14/02/2214 February 2022 | Statement of affairs |
14/02/2214 February 2022 | Appointment of a voluntary liquidator |
24/06/1924 June 2019 | PREVEXT FROM 30/09/2018 TO 31/12/2018 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
28/04/1828 April 2018 | DISS40 (DISS40(SOAD)) |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
24/04/1824 April 2018 | FIRST GAZETTE |
09/10/179 October 2017 | DIRECTOR APPOINTED MR DAVID BARRY HINDLE LIVINGSTONE |
03/08/173 August 2017 | DIRECTOR APPOINTED MR MARTIN RAPLEY |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
07/11/167 November 2016 | 26/09/16 STATEMENT OF CAPITAL GBP 1000 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/03/167 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/08/1418 August 2014 | CURRSHO FROM 31/10/2014 TO 30/09/2014 |
21/11/1321 November 2013 | COMPANY NAME CHANGED IUDICIUM PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/11/13 |
09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IUDICIUM SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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