- Company Overview for IDRAINS SOUTHERN LTD (09086303)
- Filing history for IDRAINS SOUTHERN LTD (09086303)
- People for IDRAINS SOUTHERN LTD (09086303)
- More for IDRAINS SOUTHERN LTD (09086303)
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
|
|
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 |