Advanced company searchLink opens in new window

IDEAS CHANGING LIVES LIMITED

Company number 11003189

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 DISS40 Compulsory strike-off action has been discontinued
18 May 2022 CH01 Director's details changed for Mr Anders Michael Berg Timms on 17 May 2022
18 May 2022 CH01 Director's details changed for Mr Anders Michael Berg Timms on 17 May 2022
18 May 2022 PSC04 Change of details for Mr Anders Michael Berg Timms as a person with significant control on 17 May 2022
09 May 2022 AD01 Registered office address changed from C/O Chuck Gallery Ground Floor 166 Plymouth Grove Road Manchester M13 0AF England to 1D Shillington Old School 181 Este Road London SW11 2TB on 9 May 2022
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
08 Oct 2019 AA01 Previous accounting period extended from 29 October 2018 to 31 March 2019
07 Oct 2019 AA01 Previous accounting period shortened from 30 October 2018 to 29 October 2018
08 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
04 Jul 2018 EW01RSS Directors' register information at 4 July 2018 on withdrawal from the public register
04 Jul 2018 EW01 Withdrawal of the directors' register information from the public register
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
02 Mar 2018 TM01 Termination of appointment of Doye Teido Agama as a director on 31 December 2017
02 Mar 2018 AD01 Registered office address changed from C/O Chuck Gallery C/O Chuck Gallery, Ground Floor 166 Plymouth Grove Road Manchester M13 0AF England to C/O Chuck Gallery Ground Floor 166 Plymouth Grove Road Manchester M13 0AF on 2 March 2018
02 Mar 2018 AD01 Registered office address changed from St Johns Rectory Railton Terrace Moston Manchester M9 4WE England to C/O Chuck Gallery C/O Chuck Gallery, Ground Floor 166 Plymouth Grove Road Manchester M13 0AF on 2 March 2018
02 Mar 2018 EH01 Elect to keep the directors' register information on the public register
02 Mar 2018 PSC07 Cessation of Doye Agama as a person with significant control on 31 December 2017
14 Nov 2017 AD01 Registered office address changed from 3 Park Street Macclesfield Cheshire SK11 6SR United Kingdom to St Johns Rectory Railton Terrace Moston Manchester M9 4WE on 14 November 2017
09 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted