IDLEMEAR HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 06555408 |
Category | Private Limited Company |
Incorporated | 04 Apr 2008 |
Age | 16 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 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
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
Dissolution application strike off company
Date: 19 Jan 2023
Category: Dissolution
Type: DS01
Documents
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
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
Legacy
Date: 11 Jan 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 11 Jan 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/01/23
Documents
Resolution
Date: 11 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2016
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / derek jordan / 04/10/2008
Documents
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
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed derek jordan
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed michael bottle
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director instant companies LIMITED
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary swift incorporations LIMITED
Documents
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 |
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 |
34 REEDVILLE GROVE,WIRRAL,CH46 1QX
Number: | 11901942 |
Status: | ACTIVE |
Category: | Private Limited Company |