Advanced company searchLink opens in new window

IDDM LTD

Company number 07573115

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
27 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
06 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
08 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
28 May 2015 AD01 Registered office address changed from 1 Park Road Teddington TW11 0AR to 70 Margaret Street London W1W 8SS on 28 May 2015
28 May 2015 AP01 Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015
28 May 2015 TM01 Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015
15 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
11 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 Apr 2014 TM02 Termination of appointment of Roger Wild as a secretary
24 Apr 2014 TM02 Termination of appointment of Roger Wild as a secretary
04 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
04 Feb 2014 TM01 Termination of appointment of Roger Wild as a director
04 Feb 2014 AP01 Appointment of Mrs Caroline Margaret Robertson as a director
04 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
22 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012