Advanced company searchLink opens in new window

IDEC ENGINEERING CONCEPTS LTD

Company number 07991398

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)
10 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 PSC01 Notification of Artur Helmut Oppenhorst as a person with significant control on 8 April 2016
29 Sep 2017 CS01 Confirmation statement made on 4 February 2017 with updates
29 Sep 2017 TM02 Termination of appointment of Sl24 Ltd as a secretary on 29 September 2017
07 Jul 2017 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 7 July 2017
06 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
27 May 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jul 2015 AA Accounts for a dormant company made up to 31 December 2013
17 Jul 2015 AD01 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 17 July 2015
17 Jul 2015 AP04 Appointment of Sl24 Ltd as a secretary on 11 June 2015
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
04 Feb 2015 AP01 Appointment of Mr Artur Helmut Oppenhorst as a director on 4 February 2015
04 Feb 2015 TM01 Termination of appointment of Dougal George Davidson Steward as a director on 4 February 2015
04 Feb 2015 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 4 February 2015
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2013 AD01 Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012