Advanced company searchLink opens in new window

IDENTA LIMITED

Company number 03687127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2015 DS01 Application to strike the company off the register
06 May 2015 SH20 Statement by Directors
06 May 2015 SH19 Statement of capital on 6 May 2015
  • GBP 2
06 May 2015 CAP-SS Solvency Statement dated 29/04/15
06 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2015 MR04 Satisfaction of charge 3 in full
26 Feb 2015 MR04 Satisfaction of charge 2 in full
28 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 88,333
28 Jan 2015 TM01 Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014
28 Jan 2015 TM01 Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
15 Dec 2014 AP01 Appointment of Mr Haywood Chapman as a director on 1 December 2014
12 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
12 Feb 2014 AP01 Appointment of Mr Spencer Neal Dredge as a director
13 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 88,333
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Jan 2013 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
25 Jan 2013 TM02 Termination of appointment of Peter Hayes as a secretary
18 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
18 Jan 2013 AD01 Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 18 January 2013
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012