IDRAINS SOUTHERN LTD

09086303: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09086303
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age10 years, 11 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 20 days

SUMMARY

IDRAINS SOUTHERN LTD is an dissolved private limited company with number 09086303. It was incorporated 10 years, 11 days ago, on 16 June 2014 and it was dissolved 7 months, 20 days ago, on 07 November 2023. The company address is 09086303: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Default companies house registered office address applied

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: RP05

Change date: 2021-11-16

Default address: PO Box 4385, 09086303: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2020

Action Date: 13 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-13

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-26

Old address: Henleaze House Harbury Road Bristol BS9 4PN England

New address: Kemp House City Road London EC1V 2NX

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scot Dalgleish Chane

Appointment date: 2020-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 14 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scot Dalgleish Chane

Notification date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Benjamin Butcher

Termination date: 2019-11-10

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 11 Nov 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Benjamin Butcher

Appointment date: 2019-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Benjamin Butcher

Termination date: 2018-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Butcher

Cessation date: 2018-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: 43 Ashurst Road West Moors Ferndown BH22 0LR England

New address: Henleaze House Harbury Road Bristol BS9 4PN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

Old address: 23a Worthington Crescent Poole BH14 8BW England

New address: 43 Ashurst Road West Moors Ferndown BH22 0LR

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Butcher

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: Clifton House Poole Hill Bournemouth BH2 5PS

New address: 23a Worthington Crescent Poole BH14 8BW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Administrative restoration company

Date: 26 Aug 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 02 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

Old address: Clarendon Enterprise Centre Ltd Bristol & West House Bournemouth BH1 1BL England

New address: Clifton House Poole Hill Bournemouth BH2 5PS

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31337 ESPORTS LTD

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11490839
Status:ACTIVE
Category:Private Limited Company

EB TRANSPORT LTD

5 SITTANG CLOSE,COLCHESTER,CO2 9RB

Number:10261202
Status:ACTIVE
Category:Private Limited Company

J.J. WIND LIMITED

27 HILLBROOK CRESCENT,INGLEBY BARWICK,TS17 5BN

Number:08843703
Status:ACTIVE
Category:Private Limited Company

PAFFTRANS LTD

38 HEN LANE,COVENTRY,CV6 4LB

Number:09835945
Status:ACTIVE
Category:Private Limited Company

POK PRODUCTION LIMITED

25 LEITH MANSIONS,LONDON,W9 1LQ

Number:11955601
Status:ACTIVE
Category:Private Limited Company

PROSPECTIVE LAW STUDENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11963024
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