Advanced company searchLink opens in new window

IDENTITY PR LIMITED

Company number 05907274

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
26 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Apr 2017 AD01 Registered office address changed from 5 Sutherland Walk London SE17 3EF to 180 Piccadilly London W1J 9HF on 23 April 2017
29 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
16 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Catherine Jane Thomas on 16 August 2010
13 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Feb 2010 TM02 Termination of appointment of Greystone House Registrars Limited as a secretary
10 Feb 2010 AP03 Appointment of Sophie Silvia Dealtry as a secretary
26 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Sep 2009 363a Return made up to 16/08/09; full list of members