- Company Overview for IDEM CAPITAL LIMITED (06630443)
- Filing history for IDEM CAPITAL LIMITED (06630443)
- People for IDEM CAPITAL LIMITED (06630443)
- Charges for IDEM CAPITAL LIMITED (06630443)
- Insolvency for IDEM CAPITAL LIMITED (06630443)
- Registers for IDEM CAPITAL LIMITED (06630443)
- More for IDEM CAPITAL LIMITED (06630443)
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) |
---|---|---|---|
24 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2020 | TM02 | Termination of appointment of Pandora Sharp as a secretary on 1 June 2020 | |
24 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 May 2019 | AD03 | Register(s) moved to registered inspection location Paragon House 51 Homer Road Solihull West Midlands B91 3QJ | |
18 Mar 2019 | AD01 | Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 18 March 2019 | |
16 Mar 2019 | LIQ01 | Declaration of solvency | |
16 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
21 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
27 Jun 2017 | PSC02 | Notification of Idem Capital Holdings Limited as a person with significant control on 6 April 2016 | |
24 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Keith Graham Allen on 1 July 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
02 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
24 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
11 Jul 2014 | TM02 | Termination of appointment of John Gemmell as a secretary | |
10 Jul 2014 | AP01 | Appointment of Mr Keith Graham Allen as a director | |
03 Jul 2014 | AP03 | Appointment of Miss Pandora Sharp as a secretary | |
01 Jul 2014 | TM01 | Termination of appointment of John Gemmell as a director | |
20 May 2014 | TM01 | Termination of appointment of Nicholas Keen as a director | |
03 Apr 2014 | MR01 | Registration of charge 066304430001 |