IDC 2014 LIMITED
Status | DISSOLVED |
Company No. | 05520987 |
Category | Private Limited Company |
Incorporated | 28 Jul 2005 |
Age | 18 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2021 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 17 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Mortgage satisfy charge full
Date: 29 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Liquidation voluntary cease to act as liquidator
Date: 16 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary declaration of solvency
Date: 21 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 21 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 28 Apr 2015
Category: Change-of-name
Type: CONNOT
Documents
Gazette filings brought up to date
Date: 15 Oct 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
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
Legacy
Date: 07 Jun 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/04/09
Documents
Resolution
Date: 07 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
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
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
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
Legacy
Date: 11 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
1 GREEN LANE,GUILDFORD,GU1 2LZ
Number: | 05263999 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BAALBECK BASINGSTOKE ROAD,READING,RG7 1AL
Number: | 10586429 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09365302 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 TANNING COURT,WARRINGTON,WA1 2HF
Number: | 10965373 |
Status: | ACTIVE |
Category: | Private Limited Company |