IDPERIOR LTD

546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom
StatusDISSOLVED
Company No.10939136
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 24 days

SUMMARY

IDPERIOR LTD is an dissolved private limited company with number 10939136. It was incorporated 6 years, 9 months, 5 days ago, on 30 August 2017 and it was dissolved 3 years, 6 months, 24 days ago, on 10 November 2020. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom

Change date: 2018-10-05

New address: 546 Chorley Old Road Bolton BL1 6AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom

Change date: 2018-09-26

New address: 346 Chorley Old Road Bolton BL1 6AB

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-24

Psc name: Paul Calladine

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-24

Psc name: Maria Loreto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: 230 County Road Walton Liverpool L4 5PJ England

Change date: 2018-04-09

New address: 5 Queen Street Norwich Norfolk NR2 4TL

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Calladine

Termination date: 2017-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-24

Officer name: Ms Maria Loreto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP

Change date: 2017-10-20

New address: 230 County Road Walton Liverpool L4 5PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 71a Smithy Bridge Road Littleborough OL15 0BQ United Kingdom

New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP

Change date: 2017-10-11

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR VIEW MARKETING SERVICES LIMITED

37TH FLOOR,LONDON,E14 5DY

Number:09216453
Status:LIQUIDATION
Category:Private Limited Company

GFC56GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363625
Status:ACTIVE
Category:Private Limited Company

MAYA CONSTRUCT LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11683263
Status:ACTIVE
Category:Private Limited Company

PE CONTRACTS LIMITED

4 EARLSFORT,BALLYCLARE,BT39 9AH

Number:NI069563
Status:ACTIVE
Category:Private Limited Company

R & G COOPER ENGINEERING LIMITED

MAYHILL, BORROW ROAD,LOWESTOFT,NR32 3PW

Number:04656721
Status:ACTIVE
Category:Private Limited Company

TOP CLASS M LIMITED

6 ANGEL CLOSE,LONDON,N18 2UA

Number:11296229
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