IDU TRADING LIMITED
Status | DISSOLVED |
Company No. | 08663096 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Oct 2013
Action Date: 09 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-09
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Melanie Jayne Halleron
Documents
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
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 |
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 |
14A HIGH STREET,REIGATE,RH2 9AY
Number: | 11533387 |
Status: | ACTIVE |
Category: | Private Limited Company |