IDEAL FINANCE LIMITED
Status | DISSOLVED |
Company No. | 04280979 |
Category | Private Limited Company |
Incorporated | 04 Sep 2001 |
Age | 22 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 13 days |
SUMMARY
IDEAL FINANCE LIMITED is an dissolved private limited company with number 04280979. It was incorporated 22 years, 8 months, 26 days ago, on 04 September 2001 and it was dissolved 7 months, 13 days ago, on 17 October 2023. The company address is Think Park Mosley Road Think Park Mosley Road, Manchester, M17 1FQ.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Dissolution voluntary strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 May 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Legacy
Date: 24 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/22
Documents
Legacy
Date: 05 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22
Documents
Legacy
Date: 10 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22
Documents
Legacy
Date: 08 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/22
Documents
Legacy
Date: 08 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type full
Date: 02 Feb 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type full
Date: 11 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type full
Date: 28 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Think Money Holdings Limited
Change date: 2019-05-14
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alchemy Partners Llp
Cessation date: 2018-08-07
Documents
Accounts with accounts type full
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Resolution
Date: 13 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Jul 2017
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type full
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Appoint person secretary company with name date
Date: 19 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-05
Officer name: Mr Ryan David Swann
Documents
Termination secretary company with name termination date
Date: 19 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon David Kay
Termination date: 2015-03-05
Documents
Accounts with accounts type full
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-21
Old address: Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY England
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Gavin Warr
Documents
Accounts with accounts type full
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Mortgage satisfy charge full
Date: 20 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 16 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed think phones LIMITED\certificate issued on 08/01/13
Documents
Change of name notice
Date: 08 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-04
Old address: Friendly House Carolina Way South Langworty Road Salford Quays M50 2ZY
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 18 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type dormant
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type dormant
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Accounts with accounts type dormant
Date: 28 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Andrew Stylianou
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon David Kay
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon David Kay
Change date: 2009-10-01
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Certificate change of name company
Date: 12 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friendly phones LIMITED\certificate issued on 15/12/08
Documents
Accounts with accounts type dormant
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 21/03/07 from: 2 park lane leeds west yorkshire LS3 1ES
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 15 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type dormant
Date: 25 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Certificate change of name company
Date: 19 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friendly holidays LIMITED\certificate issued on 19/08/04
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 05 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Legacy
Date: 12 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/01/03
Documents
Legacy
Date: 19 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG
Documents
Resolution
Date: 19 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC568629 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CELANDINE CLOSE,KINGSWINFORD,DY6 9TN
Number: | 09670745 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 QUADRANGLE TOWER,LONDON,W2 2PJ
Number: | 05034538 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARYS HOUSE,SALISBURY,SP2 8PU
Number: | 07284371 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 TRAFALGAR ROAD,LONDON,SE10 9TZ
Number: | 11912488 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINDSOR COURT (BARRY) MANAGEMENT COMPANY LIMITED
12 YORK PLACE,BARRY,CF62 7ED
Number: | 06340499 |
Status: | ACTIVE |
Category: | Private Limited Company |