Advanced company searchLink opens in new window

INTERNATIONAL DEVELOPMENT & EMPOWERMENT ACADEMY (IDEA) LTD

Company number 11070671

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with no updates
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 AD01 Registered office address changed from College House 17 King Edwards Road Ruislip London HA4 7AE England to 2nd Floor, College House 17 King Edwards Road Ruislip London HA4 7AE on 29 November 2018
29 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
18 Oct 2018 TM01 Termination of appointment of Amr Abdelaal as a director on 18 October 2018
26 Jun 2018 PSC07 Cessation of Amr Abdelaal as a person with significant control on 26 June 2018
26 Jun 2018 PSC04 Change of details for Mr Mohamed Shabaan Mitwaly Shehata as a person with significant control on 26 June 2018
22 Dec 2017 AD01 Registered office address changed from 18 the Polygon Clapham Old Town London SW4 0JG United Kingdom to College House 17 King Edwards Road Ruislip London HA4 7AE on 22 December 2017
21 Dec 2017 PSC04 Change of details for Mr Mohamed Shabaan Mitwaly Shehata as a person with significant control on 21 December 2017
21 Dec 2017 PSC04 Change of details for Mr Walid Mohammed Kotb Abdelaal as a person with significant control on 21 December 2017
21 Dec 2017 PSC04 Change of details for Mr Amr Abdelaal as a person with significant control on 21 December 2017
21 Dec 2017 CH01 Director's details changed for Mr Mohamed Shabaan Mitwaly Shehata on 21 December 2017
21 Dec 2017 CH01 Director's details changed for Mr Walid Kotb Abdelaal Abdelaal on 21 December 2017
21 Dec 2017 CH01 Director's details changed for Mr Amr Abdelaal on 21 December 2017
15 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
28 Nov 2017 CH01 Director's details changed for Mr Mohamed Shehata on 17 November 2017
28 Nov 2017 CH01 Director's details changed for Mr Walid Abdelaal on 17 November 2017
27 Nov 2017 PSC04 Change of details for Walid Abdelaal as a person with significant control on 17 November 2017
27 Nov 2017 PSC04 Change of details for Mr Mohamed Shehata as a person with significant control on 17 November 2017
17 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-17
  • GBP 3