GERAD IDEAL LTD.

7 Bell Yard, London, WC2A 2JR, United Kingdom
StatusDISSOLVED
Company No.08778897
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 22 days

SUMMARY

GERAD IDEAL LTD. is an dissolved private limited company with number 08778897. It was incorporated 10 years, 6 months, 3 days ago, on 18 November 2013 and it was dissolved 3 years, 7 months, 22 days ago, on 29 September 2020. The company address is 7 Bell Yard, London, WC2A 2JR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-28

New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE

Old address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Yamoto Magyarorszag Kft

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Gergely Jeno Antonovics

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gergely Jeno Antonovics

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Adam Kiss

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Adam Kiss

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr Gergely Jeno Antonovics

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

New address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY

Change date: 2016-12-21

Old address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD

Change date: 2015-11-10

Old address: 4 Cullen Mill Braintree Road Witham Essex CM8 2DD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

New address: 4 Cullen Mill Braintree Road Witham Essex CM8 2DD

Change date: 2015-03-17

Old address: Dragon Enterprise Centre, Cullen Mill Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed f linexer LIMITED\certificate issued on 17/03/15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-15

Officer name: Gergely Jeno Antonovics

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Kiss

Appointment date: 2015-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-15

Officer name: Krisztina Hornyák Bulejka

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoltán Békési

Termination date: 2015-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-15

Officer name: Attila Hornyák

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zoltán Békési

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Krisztina Hornyák Bulejka

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Attila Hornyák

Change date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: 32 Birk Beck Meon Close Chelmsford Essex CM1 7QP United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOR BLUE LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:03704679
Status:ACTIVE
Category:Private Limited Company

HEADSTONE MAINTENANCE LIMITED

468/A FIRST FLOOR,BIRMINGHAM,B11 4AE

Number:11338846
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

HITEC PRO LIMITED

30 BIRCH COURT,ROMFORD,RM6 4AP

Number:11684302
Status:ACTIVE
Category:Private Limited Company

MID OCEAN CONSULTANCY LIMITED

26 TERRINGTON HILL,MARLOW,SL7 2RF

Number:09641526
Status:ACTIVE
Category:Private Limited Company

REAL ART PICTURES LIMITED

7 TAVISTOCK TERRACE,,N19 4BZ

Number:03614744
Status:ACTIVE
Category:Private Limited Company

SILVERSET SERVICES LIMITED

ROBBINS COTTAGE,MARLBOROUGH,SN8 3JB

Number:11524652
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