IDEALFX LIMITED
Status | LIQUIDATION |
Company No. | 05265033 |
Category | Private Limited Company |
Incorporated | 20 Oct 2004 |
Age | 19 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
IDEALFX LIMITED is an liquidation private limited company with number 05265033. It was incorporated 19 years, 7 months, 9 days ago, on 20 October 2004. The company address is Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Address
Type: AD01
New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR
Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
Change date: 2023-09-27
Documents
Liquidation compulsory winding up progress report
Date: 29 Aug 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 29 Sep 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 17 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 05 Sep 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 23 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 17 Aug 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-09
Old address: Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ
New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
Documents
Liquidation compulsory winding up order
Date: 05 Jul 2018
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 08 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 16 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type dormant
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-22
Officer name: Eamonn Ling
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eamonn Ling
Appointment date: 2016-02-19
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type dormant
Date: 26 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Dec 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-14
Old address: C/O Coddan Cpm Ltd 124 Baker Street London Westminister W1U 6TY
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Old address: the Laurels Linden Chase Sevenoaks Kent TN13 3JU England
Change date: 2012-11-20
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 11 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Allcard
Documents
Termination secretary company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Drage
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Old address: 62 the Rise Sevenoaks Kent TN13 1RN
Change date: 2012-02-03
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Drena Allcard
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Raymond Allcard
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Drena Allcard
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giles Thomas William Allcard
Change date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed drena allcard
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / giles allcard / 31/12/2008
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ridah abdulla
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 1 hays hill berkley square london W1J 6DH
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/07; no change of members
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 23/08/06 from: 1 hay hill berkley square london W1J 6DH
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: 33 saint jamess square london SW1Y 4JS
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MEDCAR HOUSE 149A,LONDON,N16 5LL
Number: | 11699697 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11252325 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PARLIAMENT STREET,BIRMINGHAM,B6 4TS
Number: | 11540981 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTA HOUSE 10 IVANHOE ROAD,WOKINGHAM,RG40 4PZ
Number: | 02213934 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HALSBURY ROAD,TIVERTON,EX16 4AE
Number: | 08824018 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONBRIDGE ROAD PROPERTY MANAGEMENT LIMITED
7 WESTWAY,TUNBRIDGE WELLS,TN2 4EX
Number: | 10672548 |
Status: | ACTIVE |
Category: | Private Limited Company |