IDU TRADING LIMITED

39a Cecilia Road, London, E8 2ER, England
StatusDISSOLVED
Company No.08663096
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 6 months, 30 days

SUMMARY

IDU TRADING LIMITED is an dissolved private limited company with number 08663096. It was incorporated 10 years, 11 months, 1 day ago, on 27 August 2013 and it was dissolved 3 years, 6 months, 30 days ago, on 29 December 2020. The company address is 39a Cecilia Road, London, E8 2ER, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Miss Melanie Jayne Halleron

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Ian David Upton

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Ian David Upton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-28

Old address: , Chestnut Field House Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

New address: 39a Cecilia Road London E8 2ER

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jayne Halleron

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Miss Melanie Jayne Halleron

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Mr Ian David Upton

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Miss Melanie Jayne Halleron

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Mr Ian David Upton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: , Chiltern House Waterperry Court, Middleton Road, Banbury, Oxfordshire, OX16 4QG

New address: 39a Cecilia Road London E8 2ER

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr Ian David Upton

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Ian David Upton

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-17

Psc name: Miss Melanie Jayne Halleron

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Miss Melanie Jayne Halleron

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-17

Psc name: Mr Ian David Upton

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr Ian David Upton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-26

Officer name: Mr Ian David Upton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Mr Ian David Upton

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Miss Melanie Jayne Halleron

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Mr Ian David Upton

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Miss Melanie Jayne Halleron

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2013

Action Date: 09 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melanie Jayne Halleron

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: , 53 Broadfields, Chorley, Lancashire, PR7 1XS, United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDERSON DESIGN SOLUTIONS LIMITED

48 HIGHVIEW AVENUE,EDGWARE,HA8 9UA

Number:04821580
Status:ACTIVE
Category:Private Limited Company

EXPERTS SELECT LTD

SUITE 305,PRESTON,PR1 2EF

Number:11155245
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEORGIAN GATES AND RAILINGS LIMITED

IRWELL WORKS UNIT 2,BURY,BL8 1AA

Number:07217992
Status:ACTIVE
Category:Private Limited Company

RECRUITMENT SOLUTIONS (PROPERTY) LTD

8-10 QUEEN STREET,SEATON,EX12 2NY

Number:07127252
Status:ACTIVE
Category:Private Limited Company

TEMPORARILY MISPLACED PRODUCTIONS LTD

112 CHISWICK VILLAGE,LONDON,W4 3BZ

Number:11212423
Status:ACTIVE
Category:Private Limited Company

THERAPY TREE LIMITED

14A HIGH STREET,REIGATE,RH2 9AY

Number:11533387
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