IDEACENTRE LIMITED - IPSWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-10-31 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-10-12 View Report
Accounts. Accounts type dormant. 2022-02-10 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-11-06 View Report
Gazette. Gazette notice voluntary. 2021-09-28 View Report
Dissolution. Dissolution application strike off company. 2021-09-17 View Report
Accounts. Accounts type dormant. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2020-09-16 View Report
Accounts. Accounts type dormant. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Accounts. Accounts type dormant. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2018-09-27 View Report
Accounts. Accounts type dormant. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Accounts. Accounts type dormant. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type dormant. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Officers. Change date: 2015-09-28. Officer name: Mr Victor Henry Dennis. 2015-09-28 View Report
Accounts. Accounts type dormant. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type dormant. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type dormant. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Accounts. Accounts type dormant. 2012-05-29 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type total exemption full. 2011-06-10 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Accounts. Accounts type total exemption full. 2010-06-03 View Report
Annual return. Legacy. 2009-09-24 View Report
Address. Description: Registered office changed on 24/09/2009 from wolsey house the drift, nacton road ipswich IP3 9QR. 2009-09-24 View Report
Address. Description: Location of register of members. 2009-09-24 View Report
Address. Description: Location of debenture register. 2009-09-24 View Report
Officers. Description: Appointment terminated secretary jolyon alexander. 2009-09-24 View Report
Accounts. Accounts type total exemption full. 2009-07-02 View Report
Annual return. Legacy. 2008-09-29 View Report
Accounts. Accounts type total exemption full. 2008-07-03 View Report
Annual return. Legacy. 2007-10-01 View Report
Accounts. Accounts type total exemption full. 2007-06-25 View Report
Annual return. Legacy. 2006-10-02 View Report
Officers. Description: New secretary appointed. 2006-10-02 View Report
Address. Description: Location of debenture register. 2006-10-02 View Report
Address. Description: Location of register of members. 2006-10-02 View Report
Address. Description: Registered office changed on 02/10/06 from: international house south street ipswich IP1 3NU. 2006-10-02 View Report
Officers. Description: Secretary resigned. 2006-10-02 View Report
Accounts. Accounts type total exemption full. 2006-06-09 View Report
Annual return. Legacy. 2005-09-20 View Report
Accounts. Accounts type total exemption full. 2005-06-10 View Report
Annual return. Legacy. 2004-09-21 View Report