Advanced company searchLink opens in new window

I-DEAL PROMOTIONS LIMITED

Company number 07584558

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)
22 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
22 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2016 4.20 Statement of affairs with form 4.19
14 Mar 2016 600 Appointment of a voluntary liquidator
14 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
01 Mar 2016 AD01 Registered office address changed from 173a Ashley Road Hale Altrincham Cheshire WA15 9SD to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 1 March 2016
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014 CH01 Director's details changed for Joanne Burton on 1 May 2013
29 May 2014 CH01 Director's details changed for Mr Mark Ian Koch on 1 May 2013
30 Apr 2014 AD01 Registered office address changed from 17 St. Anns Square Manchester M2 7PW United Kingdom on 30 April 2014
03 Oct 2013 AA Full accounts made up to 31 December 2012
13 Jul 2013 MR04 Satisfaction of charge 1 in full
01 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
27 Feb 2013 TM02 Termination of appointment of Alan Titchener as a secretary
11 Feb 2013 AUD Auditor's resignation
07 Jan 2013 AP01 Appointment of Mr Victor Simon Koch as a director
07 Jan 2013 AD01 Registered office address changed from Holgate Park Holgate Road York North Yorkshire YO26 4GA United Kingdom on 7 January 2013
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Dec 2012 TM01 Termination of appointment of Mark Heaven as a director
28 Aug 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 TM01 Termination of appointment of Stephen Kennedy as a director
06 Jul 2012 AP01 Appointment of Mark Heaven as a director