- Company Overview for IDEAL SHOPPING DIRECT LIMITED (01534758)
- Filing history for IDEAL SHOPPING DIRECT LIMITED (01534758)
- People for IDEAL SHOPPING DIRECT LIMITED (01534758)
- Charges for IDEAL SHOPPING DIRECT LIMITED (01534758)
- Insolvency for IDEAL SHOPPING DIRECT LIMITED (01534758)
- More for IDEAL SHOPPING DIRECT LIMITED (01534758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2014 | MR01 | Registration of charge 015347580019, created on 11 August 2014 | |
06 Aug 2014 | AA | Group of companies' accounts made up to 29 December 2013 | |
07 Feb 2014 | MR01 | Registration of charge 015347580018 | |
16 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
07 May 2013 | AA | Group of companies' accounts made up to 30 December 2012 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
30 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
16 Oct 2012 | AD02 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom | |
27 Jun 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 16
|
|
13 Jun 2012 | AA | Group of companies' accounts made up to 1 January 2012 | |
08 Feb 2012 | AP01 | Appointment of Anthony John Sheridan as a director | |
30 Jan 2012 | AD04 | Register(s) moved to registered office address | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with bulk list of shareholders | |
16 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 28 July 2011
|
|
15 Aug 2011 | CC06 | Change of constitution by order of court or other authority | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
08 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
04 Jul 2011 | TM01 | Termination of appointment of Graham Cole as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Paul Wright as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Val Kaye as a director | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 |