IDH 341 LTD

06625791
LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
18 Jun 2024 address Move Registers To Sail Company With New Address 2 Buy now
18 Jun 2024 address Change Sail Address Company With Old Address New Address 2 Buy now
20 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
20 May 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 May 2024 resolution Resolution 1 Buy now
10 May 2024 officers Termination of appointment of director (Krista Nyree Whitley) 1 Buy now
30 Apr 2024 resolution Resolution 1 Buy now
30 Apr 2024 capital Statement of capital (Section 108) 4 Buy now
30 Apr 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Apr 2024 insolvency Solvency Statement dated 11/04/24 1 Buy now
30 Apr 2024 resolution Resolution 1 Buy now
30 Apr 2024 capital Return of Allotment of shares 4 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2023 accounts Annual Accounts 9 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 10 Buy now
10 Sep 2021 accounts Annual Accounts 10 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 officers Termination of appointment of secretary (Leo Damian Carroll) 1 Buy now
12 Mar 2020 officers Appointment of secretary (Mr Stephen Roseby) 2 Buy now
06 Jan 2020 accounts Annual Accounts 9 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Termination of appointment of director (Mohammed Omar Shafi Khan) 1 Buy now
09 Apr 2019 officers Appointment of director (Mr Richard Storah) 2 Buy now
09 Jan 2019 accounts Annual Accounts 9 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 13 Buy now
27 Oct 2017 officers Appointment of director (Mr Mohammed Omar Shafi Khan) 2 Buy now
25 Oct 2017 officers Termination of appointment of director (Annette Monique Lara Spindler) 1 Buy now
23 Aug 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 68 Buy now
23 Aug 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
23 Aug 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
12 Aug 2017 officers Termination of appointment of director (Stephen Robert Williams) 1 Buy now
12 Aug 2017 officers Appointment of director (Annette Monique Lara Spindler) 2 Buy now
12 Aug 2017 officers Termination of appointment of director (William Henry Mark Robson) 1 Buy now
12 Aug 2017 officers Appointment of director (Miss Krista Nyree Whitley) 2 Buy now
12 Aug 2017 officers Appointment of secretary (Mr Leo Damian Carroll) 2 Buy now
12 Aug 2017 officers Termination of appointment of secretary (William Henry Mark Robson) 1 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Jan 2017 accounts Annual Accounts 21 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
11 Jul 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Jan 2016 accounts Annual Accounts 18 Buy now
31 Dec 2015 officers Termination of appointment of director (Richard Charles Ablett) 1 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 18 Buy now
12 Nov 2014 officers Appointment of secretary (William Henry Mark Robson) 2 Buy now
12 Nov 2014 officers Termination of appointment of secretary (Elizabeth Mcdonald) 1 Buy now
10 Jul 2014 annual-return Annual Return 4 Buy now
01 Mar 2014 officers Appointment of director (Mr William Henry Mark Robson) 2 Buy now
10 Dec 2013 accounts Annual Accounts 16 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 address Change Sail Address Company With Old Address 1 Buy now
08 Jul 2013 officers Change of particulars for director (Mr Richard Charles Ablett) 2 Buy now
08 Jul 2013 officers Change of particulars for director (Dr Stephen Robert Williams) 2 Buy now
07 Dec 2012 accounts Annual Accounts 16 Buy now
20 Nov 2012 officers Appointment of secretary (Mrs Elizabeth Mcdonald) 3 Buy now
20 Nov 2012 officers Termination of appointment of secretary (Jeremy Perkin) 2 Buy now
24 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Jul 2012 annual-return Annual Return 14 Buy now
10 Jul 2012 officers Change of particulars for director (Dr Stephen Robert Williams) 3 Buy now
10 Jul 2012 address Move Registers To Sail Company 2 Buy now
13 Feb 2012 officers Appointment of director (Richard Charles Ablett) 3 Buy now
06 Feb 2012 officers Termination of appointment of director (Jonathan Schonberg) 2 Buy now
02 Feb 2012 accounts Annual Accounts 17 Buy now
26 Jan 2012 officers Appointment of secretary (Jeremy Perkin) 3 Buy now
05 Dec 2011 officers Termination of appointment of secretary (Andrew Morris) 2 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jul 2011 annual-return Annual Return 14 Buy now
10 May 2011 officers Termination of appointment of director (Darrin Robinson) 2 Buy now
26 Apr 2011 officers Appointment of director (Mr Stephen Robert Williams) 3 Buy now
22 Mar 2011 officers Change of particulars for director (Dr Darrin John Peter Robinson) 3 Buy now
09 Mar 2011 officers Termination of appointment of director (Joanne Weir) 2 Buy now
31 Jan 2011 accounts Annual Accounts 17 Buy now
20 Jul 2010 annual-return Annual Return 19 Buy now
12 Jul 2010 officers Termination of appointment of director (David Hudaly) 2 Buy now
06 Jul 2010 annual-return Annual Return 15 Buy now
06 Jul 2010 officers Appointment of director (Jonathan David Schonberg) 3 Buy now
04 Feb 2010 accounts Annual Accounts 18 Buy now
24 Oct 2009 address Change Sail Address Company 1 Buy now
16 Jul 2009 annual-return Return made up to 20/06/09; full list of members 8 Buy now
26 Feb 2009 address Location of register of members 1 Buy now
09 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2009 officers Director appointed joanne weir 6 Buy now
08 Jan 2009 officers Director appointed darrin john peter robinson 6 Buy now
21 Dec 2008 address Registered office changed on 21/12/2008 from, 15-17 station road, hebburn, tyne and wear, NE31 1LA 1 Buy now
21 Dec 2008 officers Appointment terminated secretary bernadette wilkinson 1 Buy now
21 Dec 2008 officers Appointment terminated director simon wilkinson 1 Buy now
21 Dec 2008 officers Secretary appointed andrew john morris 2 Buy now
21 Dec 2008 officers Director appointed david nathan hudaly 8 Buy now
21 Dec 2008 accounts Accounting reference date shortened from 30/06/2009 to 30/04/2009 1 Buy now
30 Sep 2008 officers Appointment terminated director bernadette wilkinson 1 Buy now
30 Sep 2008 officers Secretary appointed bernadette wilkinson 2 Buy now
20 Jun 2008 incorporation Incorporation Company 13 Buy now