I-DEAL PROMOTIONS LIMITED

17 St Anns Square, Manchester, M2 7PW
StatusDISSOLVED
Company No.07584558
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution22 Aug 2017
Years6 years, 9 months, 24 days

SUMMARY

I-DEAL PROMOTIONS LIMITED is an dissolved private limited company with number 07584558. It was incorporated 13 years, 2 months, 16 days ago, on 30 March 2011 and it was dissolved 6 years, 9 months, 24 days ago, on 22 August 2017. The company address is 17 St Anns Square, Manchester, M2 7PW.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: C/O Cg&Co 17 st Anns Square Manchester M2 7PW

Old address: 173a Ashley Road Hale Altrincham Cheshire WA15 9SD

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 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: 29 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Joanne Burton

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Mark Ian Koch

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: 17 St. Anns Square Manchester M2 7PW United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Titchener

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Simon Koch

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: Holgate Park Holgate Road York North Yorkshire YO26 4GA United Kingdom

Documents

View document PDF

Legacy

Date: 05 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Heaven

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Heaven

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Walsh

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan John Titchener

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Watts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paula Mary Watts

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Titchener

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Burton

Change date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ian Koch

Change date: 2011-07-01

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan John Titchener

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Burton

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Koch

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2011

Action Date: 08 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-08

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 28 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-24

Officer name: Mr Stephen Alexander Kennedy

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-24

Officer name: Jason Carl Walsh

Documents

View document PDF

Incorporation company

Date: 30 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPHALT PAVING SOLUTIONS LIMITED

KENDAL HOUSE, MURLEY MOSS BUSINESS VILLAGE,KENDAL,LA9 7RL

Number:10535552
Status:ACTIVE
Category:Private Limited Company

CHAPEL PRESS LIMITED

PARKGATE CLOSE BREDBURY PARK WAY,STOCKPORT,SK6 2SZ

Number:04256663
Status:ACTIVE
Category:Private Limited Company

COSMIC INTELLIGENCE LTD

37 WOODSTOCK ROAD,LONDON,E17 4BH

Number:10953373
Status:ACTIVE
Category:Private Limited Company

J D I SOLUTIONS LIMITED

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:04463678
Status:ACTIVE
Category:Private Limited Company

LAKEVIEW PROPERTIES FIVE LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:11202766
Status:ACTIVE
Category:Private Limited Company

MED ELITE REPORTING LIMITED

BROWN BEAR COTTAGE,BRERETON,CW11 1SB

Number:09492497
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