IDEN DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 06949128 |
Category | Private Limited Company |
Incorporated | 01 Jul 2009 |
Age | 14 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 08 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 26 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 26 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed karen littleton
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed dennis clive littleton
Documents
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
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
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham cowan
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
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 |
22 MAIDENCRAIG COURT,ABERDEEN,AB15 6NS
Number: | SC464776 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 LEALHOLME GROVE,STOCKTON-ON-TEES,TS19 7AS
Number: | 10982706 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PARLIAMENT CLOSE,LIVERPOOL,L1 7BP
Number: | 10291648 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION COURT 409-411,MITCHAM,CR4 4BG
Number: | 11788689 |
Status: | ACTIVE |
Category: | Private Limited Company |