IDH BUILD LTD

66 Earl Street, Maidstone, ME14 1PS, Kent
StatusDISSOLVED
Company No.09515049
CategoryPrivate Limited Company
Incorporated27 Mar 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 28 days

SUMMARY

IDH BUILD LTD is an dissolved private limited company with number 09515049. It was incorporated 9 years, 2 months, 19 days ago, on 27 March 2015 and it was dissolved 4 years, 8 months, 28 days ago, on 17 September 2019. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 04 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2018

Action Date: 04 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 66 Earl Street Maidstone Kent ME14 1PS

Old address: 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Paul Burt

Change date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Eirini Petroyannou

Change date: 2016-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-12

Officer name: Mr Wojciech Wisniowski

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-12

Officer name: Mr Timothy Paul Burt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

Old address: 158 High Street Herne Bay Kent CT6 5NP United Kingdom

New address: 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

New address: 158 High Street Herne Bay Kent CT6 5NP

Change date: 2015-03-30

Old address: Studio 2 Westree House 2 Westree Road Maidstone Kent ME16 8HB England

Documents

View document PDF

Incorporation company

Date: 27 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANKSIDE REVIVALS LIMITED

21 ETHELBERT ROAD,BIRCHINGTON,CT7 9PX

Number:10997258
Status:ACTIVE
Category:Private Limited Company

CARDAMON KITCHEN LTD

2 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 7PU

Number:11118070
Status:ACTIVE
Category:Private Limited Company

CRC VENTURES LTD

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:11604558
Status:ACTIVE
Category:Private Limited Company

JLW PASSIVE FIRE PROTECTION LIMITED

20 BELCOURT ROAD,ROTHERHAM,S65 3JF

Number:11059781
Status:ACTIVE
Category:Private Limited Company
Number:SC314552
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R & B AV INSTALLATIONS LIMITED

BRADFORD STREET BUSINESS CENTRE,WALSALL,WS1 3QD

Number:07969342
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