IDLEMEAR HOLDINGS LIMITED

60 Great Tower Street, London, EC3R 5AZ, England
StatusDISSOLVED
Company No.06555408
CategoryPrivate Limited Company
Incorporated04 Apr 2008
Age16 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 28 days

SUMMARY

IDLEMEAR HOLDINGS LIMITED is an dissolved private limited company with number 06555408. It was incorporated 16 years, 1 month, 26 days ago, on 04 April 2008 and it was dissolved 1 year, 28 days ago, on 02 May 2023. The company address is 60 Great Tower Street, London, EC3R 5AZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Bottle

Appointment date: 2022-09-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/01/23

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pasquale Leoni

Termination date: 2022-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Allen Kittinger

Appointment date: 2022-09-02

Documents

View document PDF

Legacy

Date: 12 Sep 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form TM01 was removed from the public register on 25/04/2023 as it was factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom

New address: 60 Great Tower Street London EC3R 5AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Catherine Kelly

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Axiom Underwriting Agency Limited

Change date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Old address: First Floor Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH

Change date: 2019-01-02

New address: 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Dec 2016

Category: Address

Type: AD03

New address: The Courtyard River Way Uckfield East Sussex TN22 1SL

Documents

View document PDF

Change sail address company with new address

Date: 05 Dec 2016

Category: Address

Type: AD02

New address: The Courtyard River Way Uckfield East Sussex TN22 1SL

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mr Michael John Bottle

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Bottle

Change date: 2016-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2016

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-01

Officer name: Rix & Kay Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Bottle

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Kelly

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Angus James Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-06

Officer name: Mr Pasquale Lioni

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pasquale Lioni

Appointment date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus James Watson

Appointment date: 2015-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Bottle

Appointment date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek William Jordan

Termination date: 2015-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-06

Officer name: Derek William Jordan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Old address: Hendleys Green Hill Otham Maidstone ME15 8RR

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-30

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / derek jordan / 04/10/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed derek jordan

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael bottle

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director instant companies LIMITED

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary swift incorporations LIMITED

Documents

View document PDF

Incorporation company

Date: 04 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDENSIDE CARPETS & FLOORING LTD

UNIT 4 TOWER COURT,CARLISLE,CA3 8QT

Number:10905819
Status:ACTIVE
Category:Private Limited Company

ESSEX AND SUFFOLK NEURODIAGNOSTICS LTD.

CROSSWAYS COGGESHALL ROAD,COLCHESTER,CO7 6ET

Number:09134574
Status:ACTIVE
Category:Private Limited Company

FRESH AS A DAISY FOOD STORES LTD

2 AMBLESIDE AVENUE,LONDON,SW16 6AD

Number:06385720
Status:ACTIVE
Category:Private Limited Company

HERMES DEVELOPMENTS LIMITED

9 SWAN LANE,LOUGHTON,IG10 4QW

Number:05967189
Status:ACTIVE
Category:Private Limited Company

INSPIRE TRAINING & DEVELOPMENT LIMITED

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:04710242
Status:ACTIVE
Category:Private Limited Company

L.A JACKSON PROPERTY LTD

34 REEDVILLE GROVE,WIRRAL,CH46 1QX

Number:11901942
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