IDEX EXHIBITIONS LIMITED

Langley House Langley House, East Finchley, N2 8EY, London
StatusLIQUIDATION
Company No.04613680
CategoryPrivate Limited Company
Incorporated10 Dec 2002
Age21 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

IDEX EXHIBITIONS LIMITED is an liquidation private limited company with number 04613680. It was incorporated 21 years, 6 months, 26 days ago, on 10 December 2002. The company address is Langley House Langley House, East Finchley, N2 8EY, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2024

Action Date: 17 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-05-17

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

Old address: Foresters Hall 25-27 Westow Street London SE19 3RY

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-04

Old address: 1 Town Hall Parade Brixton Hill London SW2 1RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Bryant Munro Carter

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-14

Old address: 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary elena vandini

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bryant carter / 10/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary suzanne carter

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed elena vandini

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 17/09/03 from: parkhouse 233 roehampton lane london SW15 4LB

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 24 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arrowrange LIMITED\certificate issued on 17/12/02

Documents

View document PDF

Incorporation company

Date: 10 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

928938KM LTD

18 RATCLIFFE CLOSE,MILTON KEYNES,MK19 6FL

Number:08998754
Status:ACTIVE
Category:Private Limited Company

AMELIA'S HAIR AND BEAUTY LTD

7 SEADOWN PARADE,LANCING,BN15 9TP

Number:07670658
Status:ACTIVE
Category:Private Limited Company

APPLELEAF ACCOUNTANCY AND TAX LIMITED

17B WALTHAM ROAD,GRIMSBY,DN33 2LY

Number:10418201
Status:ACTIVE
Category:Private Limited Company

CANINE VILLAGE LTD

SUITE 5, BUCHANAN BUSINESS PARK,STEPPS,G33 6HZ

Number:SC582345
Status:ACTIVE
Category:Private Limited Company

DEN MARKETING LIMITED

UNIT 45 HORNDON INDUSTRIAL PARK,BRENTWOOD,CM13 3XL

Number:04731387
Status:ACTIVE
Category:Private Limited Company
Number:10727525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source