IDE REAL ESTATE LIMITED

09185099
C/O 360 INSOLVENCY LIMITED,JOINER'S SHOP THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ

Documents

Documents
Date Category Description Pages
02 Oct 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
15 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
07 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 40 Buy now
16 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
16 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Aug 2022 resolution Resolution 1 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2020 accounts Annual Accounts 8 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2019 officers Appointment of corporate secretary (Higgs Secretarial Limited) 2 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
25 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
25 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Jan 2018 resolution Resolution 27 Buy now
16 Oct 2017 accounts Annual Accounts 7 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2016 officers Change of particulars for director (Mr Ronan Martin Faherty) 2 Buy now
20 May 2016 officers Change of particulars for director (Mr Kevin Dhami) 2 Buy now
07 Oct 2015 officers Termination of appointment of director (Neal Kalita) 2 Buy now
06 Oct 2015 annual-return Annual Return 7 Buy now
06 Oct 2015 officers Change of particulars for director (Mr Kevin Dhami) 2 Buy now
06 Oct 2015 officers Change of particulars for director (Mr Ronan Martin Faherty) 2 Buy now
06 Oct 2015 officers Change of particulars for director (Mr Neal Kalita) 2 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jul 2015 accounts Annual Accounts 2 Buy now
20 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
26 Nov 2014 resolution Resolution 27 Buy now
21 Aug 2014 incorporation Incorporation Company 32 Buy now