MY IDEAL DESTINATION LIMITED

Mid House Stakehill Industrial Estate Mid House Stakehill Industrial Estate, Manchester, M24 2RW, England
StatusDISSOLVED
Company No.06815197
CategoryPrivate Limited Company
Incorporated10 Feb 2009
Age15 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 25 days

SUMMARY

MY IDEAL DESTINATION LIMITED is an dissolved private limited company with number 06815197. It was incorporated 15 years, 4 months, 16 days ago, on 10 February 2009 and it was dissolved 2 years, 3 months, 25 days ago, on 01 March 2022. The company address is Mid House Stakehill Industrial Estate Mid House Stakehill Industrial Estate, Manchester, M24 2RW, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 29 Victoria Road West Thornton-Cleveleys Lancashire FY5 1BS

New address: Mid House Stakehill Industrial Estate Middleton Manchester M24 2RW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mid fitness LIMITED\certificate issued on 13/02/17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Simpson

Appointment date: 2016-01-05

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fylde communications LIMITED\certificate issued on 05/01/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Andrew Stuart Murray

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-01

Officer name: Mr Andrew Stuart Murray

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Ian Willerton Murray

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: Unit 6a & 7a Marsh Mill Village Fleetwood Road North Thornton Cleveleys Lancashire FY5 4JZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mr Ian Willerton Murray

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mr Andrew Stuart Murray

Documents

View document PDF

Incorporation company

Date: 10 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANY OCCASION LIMITED

119 STOCKBRIDGE ROAD,CHICHESTER,PO19 8QR

Number:02333853
Status:ACTIVE
Category:Private Limited Company

ARCSURE ENGINEERING SOLUTIONS (LINCOLNSHIRE) LIMITED

114 NORTHLANDS ROAD,WINTERTON,DN15 9UW

Number:08561920
Status:ACTIVE
Category:Private Limited Company

DPH INSPECTION SERVICES LTD

38 DALES PARK ROAD,MIDDLESBROUGH,TS8 9SA

Number:08857359
Status:ACTIVE
Category:Private Limited Company

JOHN NICHOL (CARS) LIMITED

1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE

Number:01446133
Status:ACTIVE
Category:Private Limited Company

QWL-A1 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11318352
Status:ACTIVE
Category:Private Limited Company

REGENCY POWER GENERATION LIMITED

C/O DUNCAN & TOPLIS LIMITED,GRANTHAM,NG31 6SF

Number:07193644
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