IJD SOFTWARE LIMITED

Plaza 9 Kd Tower Plaza 9 Kd Tower, Hemel Hempstead, HP1 1FW, Hertfordshire, England
StatusDISSOLVED
Company No.09725468
CategoryPrivate Limited Company
Incorporated10 Aug 2015
Age8 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months

SUMMARY

IJD SOFTWARE LIMITED is an dissolved private limited company with number 09725468. It was incorporated 8 years, 10 months, 8 days ago, on 10 August 2015 and it was dissolved 2 years, 5 months ago, on 18 January 2022. The company address is Plaza 9 Kd Tower Plaza 9 Kd Tower, Hemel Hempstead, HP1 1FW, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-24

Officer name: Mr Iain James Danks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Old address: 31 Ullswater Road Crawley West Sussex RH10 3ZT England

Change date: 2018-07-24

New address: Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Iain James Danks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

New address: 31 Ullswater Road Crawley West Sussex RH10 3ZT

Change date: 2018-07-24

Old address: Second Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Mr Iain James Danks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Old address: 11 Beamont Walk Gloucester Gloucestershire GL3 4BL United Kingdom

Change date: 2015-10-20

New address: Second Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX

Documents

View document PDF

Incorporation company

Date: 10 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONVIVIA SPORT LTD

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:10907011
Status:ACTIVE
Category:Private Limited Company

ECKERT STREET LIMITED

168 CAMBRIDGE STREET,LONDON,SW1V 4QE

Number:06745761
Status:ACTIVE
Category:Private Limited Company

MACK GROUP LIMITED

6 AVON VALE,BRISTOL,BS9 1TB

Number:09507396
Status:ACTIVE
Category:Private Limited Company

MEDWAY FACILITIES GROUP LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:10986343
Status:ACTIVE
Category:Private Limited Company

MIRIAM BARBER LIMITED

LAURISTON HOUSE,GRIMSBY,DN31 1JB

Number:11935716
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL SERVICES EXE LTD

17 NEW STREET,BROADBOTTOM,SK14 6AN

Number:03363721
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