IDEAS 2 GO LIMITED

Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR
StatusLIQUIDATION
Company No.05437747
CategoryPrivate Limited Company
Incorporated27 Apr 2005
Age19 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

IDEAS 2 GO LIMITED is an liquidation private limited company with number 05437747. It was incorporated 19 years, 1 month, 6 days ago, on 27 April 2005. 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

Change date: 2023-09-27

Old address: Tavistock House South Tavistock Square London WC1H 9LG

New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:c/o replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 31/01/2009 from 105 saint peters street st albans hertfordshire AL1 3EJ

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 May 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Address

Type: 287

Description: Registered office changed on 11/05/06 from: unit 14 dinnington business centre dinnington sheffield south yorkshire S25 3QX

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 09 May 2006

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Apr 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Miscellaneous

Date: 01 Mar 2006

Category: Miscellaneous

Type: MISC

Description: C/O appt. Provisional liquidator

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 15/09/05 from: 118 quarry lane, anston sheffield south yorks S25 4DB

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 17 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ideas 2 LTD\certificate issued on 05/05/05

Documents

View document PDF

Incorporation company

Date: 27 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUNCLODY TRUSTEES LIMITED

58 MILL STREET,NEWRY,BT34 1AG

Number:NI627267
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COLLINS CONSTRUCT LIMITED

FLAT 4,WINDSOR,SL4 3EN

Number:09462825
Status:ACTIVE
Category:Private Limited Company

DESIGNERLINE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11716845
Status:ACTIVE
Category:Private Limited Company

FIRE-DIRECT LTD

POINT SOUTH PARK PLAZA HAYES WAY,CANNOCK,WS12 2DB

Number:04734341
Status:ACTIVE
Category:Private Limited Company

JAMES MORGAN CARS LIMITED

327 CLIFTON DRIVE SOUTH,LANCASHIRE,FY8 1HN

Number:03976326
Status:ACTIVE
Category:Private Limited Company
Number:IP10978R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source