IDAHO LIMITED

04497055
30 BRIARSYDE NEWCASTLE UPON TYNE NE12 9SL

Documents

Documents
Date Category Description Pages
23 Apr 2013 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
02 Aug 2012 annual-return Annual Return 3 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 12 Buy now
16 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2011 officers Change of particulars for director (Mr Christopher Jasiak) 2 Buy now
15 Sep 2011 officers Termination of appointment of secretary (Ifs Secretaries Limited) 1 Buy now
15 Sep 2011 officers Appointment of director (Mr Christopher Jasiak) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Giselle Lucienne Elizabeth Jane Peters) 1 Buy now
14 Sep 2011 officers Termination of appointment of director (Ifscd Limited) 1 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2010 accounts Annual Accounts 10 Buy now
05 Aug 2010 officers Appointment of director (Ms Giselle Lucienne Elizabeth Jane Peters) 2 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for corporate director (Ifscd Limited) 1 Buy now
14 Jul 2010 officers Change of particulars for corporate secretary (Ifs Secretaries Limited) 2 Buy now
30 Oct 2009 accounts Annual Accounts 10 Buy now
06 Jul 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
06 Jul 2009 officers Director's Change of Particulars / ifscd LIMITED / 23/08/2008 / HouseName/Number was: , now: 40; Street was: 45 clarges st, now: townshend road; Post Code was: W1J 9EP, now: NW8 6LE 1 Buy now
06 Jul 2009 officers Secretary's Change of Particulars / ifs secretaries LIMITED / 23/08/2008 / HouseName/Number was: , now: 40; Street was: 45 clarges street, now: townshend road; Post Code was: W1J 7EP, now: NW8 6LE 1 Buy now
21 Oct 2008 accounts Annual Accounts 10 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from 45 clarges street london W1J 7EP 1 Buy now
07 Jul 2008 annual-return Return made up to 04/07/08; full list of members 3 Buy now
03 Aug 2007 annual-return Return made up to 04/07/07; full list of members 2 Buy now
03 Aug 2007 officers Director's particulars changed 1 Buy now
29 Jul 2007 accounts Annual Accounts 10 Buy now
29 Nov 2006 accounts Annual Accounts 10 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: 201 haverstock hill hampstead london NW3 4QG 1 Buy now
22 Aug 2006 annual-return Return made up to 04/07/06; full list of members 6 Buy now
06 Feb 2006 accounts Annual Accounts 9 Buy now
26 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
13 Jul 2005 annual-return Return made up to 04/07/05; no change of members 6 Buy now
13 Jul 2004 annual-return Return made up to 14/07/04; full list of members 5 Buy now
28 Jun 2004 accounts Annual Accounts 8 Buy now
31 Jul 2003 annual-return Return made up to 14/07/03; full list of members 7 Buy now
02 Jun 2003 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
23 Oct 2002 officers New director appointed 1 Buy now
23 Oct 2002 officers Director resigned 1 Buy now
29 Aug 2002 officers New director appointed 1 Buy now
14 Aug 2002 officers New secretary appointed 1 Buy now
10 Aug 2002 officers Secretary resigned 1 Buy now
10 Aug 2002 officers Director resigned 1 Buy now
10 Aug 2002 address Registered office changed on 10/08/02 from: suite 17 city business centre lower road london SE16 2XB 1 Buy now
27 Jul 2002 incorporation Incorporation Company 11 Buy now