- Company Overview for IDAC (2009) LIMITED (06824809)
- Filing history for IDAC (2009) LIMITED (06824809)
- People for IDAC (2009) LIMITED (06824809)
- More for IDAC (2009) LIMITED (06824809)
| 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
|
|
| 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
|