Advanced company searchLink opens in new window

IDEA FABRIK PLC

Company number 07092622

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)
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 AR01 Annual return made up to 1 December 2013 no member list
Statement of capital on 2014-01-27
  • GBP 438,635.7
14 Jan 2014 TM01 Termination of appointment of Ralf Dobisch as a director
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 438,635.70
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 437,635.70
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 April 2011
  • GBP 436,135.70
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 401,135.70
20 Nov 2013 AA Group of companies' accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 1 December 2012 no member list
17 May 2012 AA Group of companies' accounts made up to 31 December 2011
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
01 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
09 Jun 2011 AD01 Registered office address changed from Quadrant House Floor 4 Thomas More Square London E1W 1YW on 9 June 2011
09 Jun 2011 AP03 Appointment of Graham Philip May as a secretary
09 Jun 2011 TM02 Termination of appointment of Ralf Dobisch as a secretary
14 Apr 2011 MISC Section 519
25 Mar 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
10 Feb 2010 CERT8A Commence business and borrow
10 Feb 2010 SH50 Trading certificate for a public company
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 January 2010
  • GBP 400,000
20 Jan 2010 TM02 Termination of appointment of Cetc (Nominees) Limited as a secretary
20 Jan 2010 TM01 Termination of appointment of Philip Hollins as a director