IDEN DEVELOPMENTS LIMITED

18 Clarence Road, Southend On Sea, SS1 1AN, Essex
StatusDISSOLVED
Company No.06949128
CategoryPrivate Limited Company
Incorporated01 Jul 2009
Age14 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution08 Feb 2023
Years1 year, 3 months, 15 days

SUMMARY

IDEN DEVELOPMENTS LIMITED is an dissolved private limited company with number 06949128. It was incorporated 14 years, 10 months, 22 days ago, on 01 July 2009 and it was dissolved 1 year, 3 months, 15 days ago, on 08 February 2023. The company address is 18 Clarence Road, Southend On Sea, SS1 1AN, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2022

Action Date: 13 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2021

Action Date: 13 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2020

Action Date: 13 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2019

Action Date: 13 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Old address: 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR

New address: 18 Clarence Road Southend on Sea Essex SS1 1AN

Change date: 2018-02-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 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: 11 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 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: 11 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Littleton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Denis Clive Littleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed karen littleton

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dennis clive littleton

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 01 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADGATE PROPERTY MAINTENANCE LTD

44 OUTLANDS DRIVE,HINCKLEY,LE10 0TW

Number:09548250
Status:ACTIVE
Category:Private Limited Company

BURLEIGH PARK PROPERTY INVESTMENTS LTD

FLAT 5, 9 DOWRY SQUARE,BRISTOL,BS8 4SH

Number:11761073
Status:ACTIVE
Category:Private Limited Company

GLOBAL TECHSAFETY LIMITED

22 MAIDENCRAIG COURT,ABERDEEN,AB15 6NS

Number:SC464776
Status:ACTIVE
Category:Private Limited Company

I DO EVENTS LIMITED

64 LEALHOLME GROVE,STOCKTON-ON-TEES,TS19 7AS

Number:10982706
Status:ACTIVE
Category:Private Limited Company

KARL HEINZ LIMITED

20 PARLIAMENT CLOSE,LIVERPOOL,L1 7BP

Number:10291648
Status:ACTIVE
Category:Private Limited Company

SKM HOLDINGS LTD

STATION COURT 409-411,MITCHAM,CR4 4BG

Number:11788689
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