Advanced company searchLink opens in new window

IDAC (2009) LIMITED

Company number 06824809

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 AA Micro company accounts made up to 28 February 2019
07 Aug 2019 PSC07 Cessation of Aaron Christopher Terrence Addison as a person with significant control on 2 August 2019
07 Aug 2019 TM01 Termination of appointment of Aaron Christopher Terrence Addison as a director on 2 August 2019
22 May 2019 CH01 Director's details changed for Mr Aaron Christopher Terrence Addison on 22 May 2019
22 May 2019 PSC04 Change of details for Mr Aaron Christopher Terrence Addison as a person with significant control on 22 May 2019
25 Feb 2019 CH01 Director's details changed for Mr Lee John Smith on 22 February 2019
25 Feb 2019 PSC04 Change of details for Mr Lee John Smith as a person with significant control on 22 February 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Apr 2018 AD01 Registered office address changed from 15 Denise Drive Kingshurst Birmingham B37 6NN England to The Old School St. Johns Road Dudley DY2 7JT on 19 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 February 2018 with updates
21 Aug 2017 AA Micro company accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
17 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
07 Sep 2016 TM01 Termination of appointment of Colin Smith as a director on 7 September 2016
17 Aug 2016 AP01 Appointment of Mr Lee John Smith as a director on 17 August 2016
17 Aug 2016 AP01 Appointment of Mr Aaron Christopher Terrence Addison as a director on 17 August 2016
17 Aug 2016 AD01 Registered office address changed from 9 Park Lane Minworth Sutton Coldfield B76 9BL to 15 Denise Drive Kingshurst Birmingham B37 6NN on 17 August 2016
17 Jun 2016 TM02 Termination of appointment of Mandie Beverley Smith as a secretary on 17 June 2016
24 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
07 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2