Ideal Standard Global Ltd was founded on 03 October 2007, it's status at Companies House is "Dissolved". There are 2 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSS, Michael Fenton | 03 October 2007 | 13 December 2007 | 1 |
RUZE, Philippe Paul Andre | 13 December 2007 | 31 December 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 May 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 03 February 2016 | |
RESOLUTIONS - N/A | 09 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 January 2015 | |
4.70 - N/A | 09 January 2015 | |
MR04 - N/A | 20 December 2014 | |
MR04 - N/A | 20 December 2014 | |
MR04 - N/A | 20 December 2014 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 18 September 2014 | |
MR01 - N/A | 06 June 2014 | |
AR01 - Annual Return | 21 October 2013 | |
MR01 - N/A | 17 September 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AD01 - Change of registered office address | 16 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AP01 - Appointment of director | 31 August 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 May 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 21 September 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
AA - Annual Accounts | 25 July 2009 | |
225 - Change of Accounting Reference Date | 15 April 2009 | |
363a - Annual Return | 17 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2008 | |
RESOLUTIONS - N/A | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 December 2007 | |
288b - Notice of resignation of directors or secretaries | 23 December 2007 | |
288a - Notice of appointment of directors or secretaries | 23 December 2007 | |
288a - Notice of appointment of directors or secretaries | 23 December 2007 | |
288a - Notice of appointment of directors or secretaries | 23 December 2007 | |
287 - Change in situation or address of Registered Office | 20 December 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
NEWINC - New incorporation documents | 03 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2014 | Fully Satisfied |
N/A |
A registered charge | 05 September 2013 | Fully Satisfied |
N/A |
Debenture | 28 April 2011 | Fully Satisfied |
N/A |
Debenture | 29 October 2007 | Outstanding |
N/A |