IDEAL BUSINESS LIMITED

05292877
BUSINESS CENTRE, C5 NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND WALES CF31 3TP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Dec 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
18 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2023 officers Change of particulars for director (Mr Michael Bernard Rennison) 2 Buy now
18 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2023 officers Termination of appointment of director (Samantha Louise Rennison) 1 Buy now
11 Jun 2023 officers Appointment of director (Mr Michael Bernard Rennison) 2 Buy now
11 Jun 2023 officers Termination of appointment of secretary (Samantha Rennison) 1 Buy now
18 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2022 accounts Annual Accounts 5 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 3 Buy now
26 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jan 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Jan 2022 accounts Annual Accounts 3 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
27 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
19 Sep 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2018 accounts Annual Accounts 2 Buy now
14 May 2018 officers Appointment of director (Mrs Samantha Louise Rennison) 2 Buy now
14 May 2018 officers Termination of appointment of director (Michael Bernard Rennison) 1 Buy now
14 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2017 accounts Annual Accounts 2 Buy now
14 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2016 accounts Annual Accounts 2 Buy now
08 Sep 2016 annual-return Annual Return 6 Buy now
08 Sep 2016 officers Change of particulars for secretary (Mrs Samantha Rennison) 1 Buy now
08 Sep 2016 officers Change of particulars for director (Mr Michael Bernard Rennison) 2 Buy now
04 Sep 2015 accounts Annual Accounts 6 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 officers Appointment of secretary (Mrs Samantha Rennison) 2 Buy now
17 Jun 2014 officers Termination of appointment of secretary (Nominee Secretary Ltd) 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Waris Khan) 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Nominee Director Ltd) 1 Buy now
17 Jun 2014 capital Return of Allotment of shares 3 Buy now
17 Jun 2014 officers Appointment of director (Mr Michael Bernard Rennison) 2 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 3 Buy now
04 Jul 2013 officers Termination of appointment of director (Edwina Coales) 1 Buy now
04 Jul 2013 officers Appointment of director (Waris Khan) 2 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 3 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 3 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 3 Buy now
14 Oct 2010 officers Appointment of director (Ms Edwina Coales) 2 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
09 Dec 2009 accounts Annual Accounts 2 Buy now
27 Mar 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
23 Jan 2009 accounts Annual Accounts 2 Buy now
21 Feb 2008 annual-return Return made up to 21/02/08; full list of members 2 Buy now
19 Dec 2007 accounts Annual Accounts 2 Buy now
08 Feb 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 2 Buy now
13 Jan 2006 annual-return Return made up to 13/01/06; full list of members 2 Buy now
09 Jan 2006 accounts Annual Accounts 2 Buy now
24 Nov 2004 address Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR 1 Buy now
22 Nov 2004 incorporation Incorporation Company 8 Buy now