IDEC ENGINEERING CONCEPTS LTD: Filings

  • Overview

    Company NameIDEC ENGINEERING CONCEPTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07991398
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IDEC ENGINEERING CONCEPTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Artur Helmut Oppenhorst as a person with significant control on Apr 08, 2016

    2 pagesPSC01

    Confirmation statement made on Feb 04, 2017 with updates

    4 pagesCS01

    Termination of appointment of Sl24 Ltd as a secretary on Sep 29, 2017

    1 pagesTM02

    Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on Jul 07, 2017

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 1,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on Jul 17, 2015

    2 pagesAD01

    Appointment of Sl24 Ltd as a secretary on Jun 11, 2015

    3 pagesAP04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Artur Helmut Oppenhorst as a director on Feb 04, 2015

    2 pagesAP01

    Termination of appointment of Dougal George Davidson Steward as a director on Feb 04, 2015

    1 pagesTM01

    Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on Feb 04, 2015

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 1a Pope Street London SE1 3PR England* on Dec 17, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0