IDEAL SOURCING LIMITED

04901445
IDEAL HOME HOUSE NEWARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5WG

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
13 Sep 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
18 May 2021 accounts Annual Accounts 1 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 accounts Annual Accounts 16 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
19 Dec 2019 insolvency Solvency Statement dated 12/12/19 1 Buy now
19 Dec 2019 resolution Resolution 1 Buy now
02 Oct 2019 accounts Annual Accounts 25 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 officers Termination of appointment of secretary (David William Adams) 1 Buy now
29 Nov 2018 officers Termination of appointment of director (David William Adams) 1 Buy now
29 Nov 2018 officers Appointment of director (Dr Caspaar Friedrich Trautwein) 2 Buy now
06 Oct 2018 accounts Annual Accounts 22 Buy now
05 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2018 officers Termination of appointment of director (Anthony John Sheridan) 1 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2018 mortgage Registration of a charge 41 Buy now
05 Jun 2018 officers Termination of appointment of director (Michael John Hancox) 1 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 20 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 officers Appointment of secretary (Mr David William Adams) 2 Buy now
21 Sep 2016 officers Appointment of director (Mr David William Adams) 2 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
05 May 2016 accounts Annual Accounts 19 Buy now
14 Mar 2016 officers Termination of appointment of director (Lawrence Ian Jebson) 1 Buy now
14 Mar 2016 officers Termination of appointment of secretary (Lawrence Ian Jebson) 1 Buy now
23 Dec 2015 incorporation Memorandum Articles 14 Buy now
23 Dec 2015 resolution Resolution 3 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2015 mortgage Registration of a charge 43 Buy now
17 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Aug 2015 accounts Annual Accounts 22 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
18 Aug 2014 mortgage Registration of a charge 11 Buy now
31 Jul 2014 accounts Annual Accounts 23 Buy now
07 May 2014 annual-return Annual Return 5 Buy now
06 May 2014 officers Change of particulars for director (Mr Lawrence Ian Jebson) 2 Buy now
06 May 2014 officers Change of particulars for director (Anthony John Sheridan) 2 Buy now
13 May 2013 annual-return Annual Return 6 Buy now
07 May 2013 accounts Annual Accounts 27 Buy now
19 Mar 2013 mortgage Particulars of a mortgage or charge 10 Buy now
27 Jun 2012 mortgage Particulars of a mortgage or charge 8 Buy now
13 Jun 2012 accounts Annual Accounts 31 Buy now
06 Jun 2012 annual-return Annual Return 6 Buy now
08 Feb 2012 officers Appointment of director (Anthony John Sheridan) 3 Buy now
21 Sep 2011 accounts Annual Accounts 15 Buy now
08 Sep 2011 mortgage Particulars of a mortgage or charge 11 Buy now
29 Jul 2011 mortgage Particulars of a mortgage or charge 19 Buy now
08 Jul 2011 resolution Resolution 16 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge 11 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
19 Jul 2010 officers Appointment of secretary (Mr Lawrence Ian Jebson) 1 Buy now
19 Jul 2010 officers Termination of appointment of secretary (Dawn Durrant) 1 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 accounts Annual Accounts 14 Buy now
11 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 7 Buy now
14 Oct 2009 accounts Annual Accounts 15 Buy now
02 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
22 May 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
24 Mar 2009 officers Appointment terminated director pamela aujla 1 Buy now
05 Mar 2009 officers Director appointed mr lawrence ian jebson 1 Buy now
10 Feb 2009 accounts Annual Accounts 17 Buy now
10 Nov 2008 officers Director appointed mr michael john hancox 1 Buy now
24 Oct 2008 incorporation Memorandum Articles 17 Buy now
20 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 2008 officers Director appointed mrs pamela aujla 1 Buy now
15 Oct 2008 officers Appointment terminated director andrew fryatt 1 Buy now
23 Jun 2008 officers Secretary appointed mrs dawn durrant 1 Buy now
17 Jun 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
16 Jun 2008 officers Appointment terminated director david blake 1 Buy now
16 Jun 2008 officers Director's change of particulars / andrew fryatt / 27/05/2008 1 Buy now
16 Jun 2008 officers Appointment terminated secretary david blake 1 Buy now
31 Oct 2007 accounts Annual Accounts 17 Buy now
10 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
10 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
06 Jul 2007 annual-return Return made up to 03/05/07; full list of members 8 Buy now
27 Sep 2006 accounts Annual Accounts 14 Buy now
13 Jun 2006 officers New director appointed 2 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
07 Jun 2006 officers New secretary appointed 2 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 address Registered office changed on 07/06/06 from: lion house red lion street london WC1R 4GB 1 Buy now
18 May 2006 annual-return Return made up to 03/05/06; full list of members 8 Buy now
16 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now