Advanced company searchLink opens in new window

IDEM CAPITAL ACQUISITIONS LIMITED

Company number 07591412

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2019 DS01 Application to strike the company off the register
20 Aug 2018 PSC02 Notification of Idem Capital Holdings Limited as a person with significant control on 27 July 2018
20 Aug 2018 PSC07 Cessation of Idem Capital Limited as a person with significant control on 27 July 2018
29 May 2018 SH20 Statement by Directors
29 May 2018 SH19 Statement of capital on 29 May 2018
  • GBP 1
29 May 2018 CAP-SS Solvency Statement dated 04/05/18
29 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
21 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
26 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
09 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
20 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
19 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
13 Nov 2014 MA Memorandum and Articles of Association
27 Oct 2014 AP01 Appointment of Mr David Newcombe as a director on 24 October 2014
24 Oct 2014 CERTNM Company name changed idem (no. 7) LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
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
20 Jun 2014 TM02 Termination of appointment of John Gemmell as a secretary
17 Jun 2014 TM01 Termination of appointment of John Gemmell as a director