Advanced company searchLink opens in new window

IDRAINS SOUTHERN LTD

Company number 09086303

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 RP05 Registered office address changed to PO Box 4385, 09086303: Companies House Default Address, Cardiff, CF14 8LH on 16 November 2021
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 100
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
26 Aug 2020 AD01 Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN England to Kemp House City Road London EC1V 2NX on 26 August 2020
14 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2020 AA Micro company accounts made up to 30 June 2019
13 Aug 2020 CS01 Confirmation statement made on 16 June 2019 with updates
13 Aug 2020 AP01 Appointment of Mr Scot Dalgleish Chane as a director on 14 June 2020
13 Aug 2020 PSC01 Notification of Scot Dalgleish Chane as a person with significant control on 14 June 2020
13 Aug 2020 AA Micro company accounts made up to 30 June 2018
18 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2019 TM01 Termination of appointment of Luke Benjamin Butcher as a director on 10 November 2019
11 Nov 2019 DS02 Withdraw the company strike off application
07 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 DS01 Application to strike the company off the register
21 Jan 2019 AP01 Appointment of Mr Luke Benjamin Butcher as a director on 21 January 2019
23 Oct 2018 TM01 Termination of appointment of Luke Benjamin Butcher as a director on 9 October 2018
23 Oct 2018 PSC07 Cessation of Luke Butcher as a person with significant control on 20 September 2018
14 Sep 2018 AD01 Registered office address changed from 43 Ashurst Road West Moors Ferndown BH22 0LR England to Henleaze House Harbury Road Bristol BS9 4PN on 14 September 2018