IDEC ENGINEERING CONCEPTS LTD: Filings
Overview
| Company Name | IDEC ENGINEERING CONCEPTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07991398 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IDEC ENGINEERING CONCEPTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Artur Helmut Oppenhorst as a person with significant control on Apr 08, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Sl24 Ltd as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Sl24 Ltd as a secretary on Jun 11, 2015 | 3 pages | AP04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Artur Helmut Oppenhorst as a director on Feb 04, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dougal George Davidson Steward as a director on Feb 04, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on Feb 04, 2015 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 1a Pope Street London SE1 3PR England* on Dec 17, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
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