Advanced company searchLink opens in new window

IDEALDEAL LIMITED

Company number 05509651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2009 288b Appointment Terminated Director mark benson
01 Jun 2009 AA Full accounts made up to 31 December 2008
04 Dec 2008 AA Full accounts made up to 31 December 2007
25 Jul 2008 AA Total exemption small company accounts made up to 31 December 2006
24 Jun 2008 288a Director appointed michael steven bozman
06 Feb 2008 363s Return made up to 15/07/07; full list of members
06 Feb 2008 363(287) Registered office changed on 06/02/08
09 Nov 2007 288a New director appointed
06 Nov 2007 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2007 288b Secretary resigned
04 Nov 2007 225 Accounting reference date shortened from 31/07/07 to 31/12/06
12 Aug 2007 363s Return made up to 15/07/06; full list of members
12 Aug 2007 363(288) Secretary resigned
05 Jun 2007 288a New secretary appointed
10 Apr 2007 288b Director resigned
06 Feb 2007 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2007 288a New director appointed
23 May 2006 MA Memorandum and Articles of Association
16 May 2006 88(2)R Ad 26/04/06--------- £ si 999@1=999 £ ic 1/1000
16 May 2006 287 Registered office changed on 16/05/06 from: steam packet house 76 cross street manchester greater manchester M2 4JU
15 May 2006 CERTNM Company name changed jez media LIMITED\certificate issued on 15/05/06
17 Jan 2006 288b Secretary resigned
17 Jan 2006 288b Director resigned