Advanced company searchLink opens in new window

INTERACTIVE DIGITAL SALES LIMITED

Company number 04257717

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)
02 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 Oct 2016 AD03 Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
25 Oct 2016 AD02 Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
25 Oct 2016 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 25 October 2016
19 Oct 2016 4.70 Declaration of solvency
19 Oct 2016 600 Appointment of a voluntary liquidator
19 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
17 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Aug 2016 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/15
26 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
04 Jul 2016 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/15
04 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
04 Sep 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
30 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
10 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
10 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
31 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
26 Jun 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
11 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
11 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
11 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
11 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012