IDC 2014 LIMITED

110 Cannon Street, London, EC4N 6EU
StatusDISSOLVED
Company No.05520987
CategoryPrivate Limited Company
Incorporated28 Jul 2005
Age18 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution17 May 2021
Years3 years, 17 days

SUMMARY

IDC 2014 LIMITED is an dissolved private limited company with number 05520987. It was incorporated 18 years, 10 months, 6 days ago, on 28 July 2005 and it was dissolved 3 years, 17 days ago, on 17 May 2021. The company address is 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Gazette dissolved liquidation

Date: 17 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2020

Action Date: 05 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2019

Action Date: 05 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2018

Action Date: 05 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2017

Action Date: 05 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2016

Action Date: 05 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-05

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 16 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Old address: Russell House Oxford Road Bournemouth Dorset BH8 8EX

New address: 110 Cannon Street London EC4N 6EU

Change date: 2015-05-22

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed couturelab LIMITED\certificate issued on 28/04/15

Documents

View document PDF

Change of name notice

Date: 28 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Carmen Busquets

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Legacy

Date: 26 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lester Aldridge Company Secretarial Limited

Change date: 2010-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 28/04/09\gbp si [email protected]=2000\gbp ic 2/2002\

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/04/09

Documents

View document PDF

Resolution

Date: 07 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sumpf 204 LIMITED\certificate issued on 03/11/05

Documents

View document PDF

Incorporation company

Date: 28 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

136-139 WOKING ROAD LIMITED

1 GREEN LANE,GUILDFORD,GU1 2LZ

Number:05263999
Status:ACTIVE
Category:Private Limited Company

ARTY PRODUCTIONS LIMITED

ROOM 224 THE BRIGGAIT,GLASGOW,G1 5HZ

Number:SC509701
Status:ACTIVE
Category:Private Limited Company

GRAND PAGANI INTERNATIONAL LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:06057338
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEEMA ZEN LTD

BAALBECK BASINGSTOKE ROAD,READING,RG7 1AL

Number:10586429
Status:ACTIVE
Category:Private Limited Company

LINKING THINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09365302
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THAT CAT LIMITED

19 TANNING COURT,WARRINGTON,WA1 2HF

Number:10965373
Status:ACTIVE
Category:Private Limited Company

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