IDTATA LIMITED

07189938
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

Documents

Documents
Date Category Description Pages
18 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jan 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
19 Jun 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Mar 2018 resolution Resolution 1 Buy now
30 Dec 2017 insolvency Liquidation Voluntary Arrangement Completion 20 Buy now
01 Nov 2017 change-of-name Certificate Change Of Name Company 2 Buy now
22 Sep 2017 resolution Resolution 2 Buy now
10 Jul 2017 resolution Resolution 1 Buy now
10 Jul 2017 change-of-name Change Of Name Notice 2 Buy now
14 Jun 2016 annual-return Annual Return 6 Buy now
13 May 2016 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 14 Buy now
08 Feb 2016 accounts Annual Accounts 4 Buy now
28 Apr 2015 annual-return Annual Return 6 Buy now
28 Apr 2015 officers Change of particulars for director (Mr Keith Anthony Vooght) 2 Buy now
28 Apr 2015 officers Change of particulars for director (Mr Stephen Edwin Markwell) 2 Buy now
21 Apr 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 14 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
12 Feb 2015 accounts Annual Accounts 4 Buy now
08 May 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
01 Jul 2013 annual-return Annual Return 6 Buy now
14 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Mar 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
01 Nov 2012 accounts Annual Accounts 4 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
19 Apr 2012 officers Termination of appointment of director (Stephen Fox) 1 Buy now
10 Apr 2012 annual-return Annual Return 7 Buy now
19 Mar 2012 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 9 Buy now
16 Feb 2012 officers Appointment of director (Mr Keith Anthony Vooght) 2 Buy now
16 Feb 2012 officers Appointment of director (Mr Stephen Edwin Markwell) 2 Buy now
16 Feb 2012 officers Termination of appointment of director (Timothy Ring) 1 Buy now
01 Jun 2011 change-of-name Certificate Change Of Name Company 5 Buy now
01 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 officers Appointment of director (Mr Stephen John Albert Fox) 2 Buy now
06 Apr 2011 address Move Registers To Sail Company 1 Buy now
06 Apr 2011 address Change Sail Address Company 1 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
12 Oct 2010 resolution Resolution 1 Buy now
12 Oct 2010 change-of-name Change Of Name Notice 1 Buy now
16 Sep 2010 capital Return of Allotment of shares 4 Buy now
29 Jun 2010 resolution Resolution 1 Buy now
22 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
11 May 2010 officers Appointment of director (Timothy Ring) 2 Buy now
11 May 2010 officers Termination of appointment of director (Robert Hickford) 2 Buy now
16 Mar 2010 incorporation Incorporation Company 23 Buy now