Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ideal Standard Global LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 18, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 06389579
Record last updated Tuesday, November 24, 2015 1:21:19 PM UTC
Official Address The Bathroom Works National Avenue Hull Hu54hs Bricknell
There are 14 companies registered at this street
Postal Code HU54HS
Sector Non-trading companynon trading

Charts

Visits

IDEAL STANDARD GLOBAL LTD (United Kingdom) Page visits 2024

Searches

IDEAL STANDARD GLOBAL LTD (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Nov 24, 2015 Final meetings Final meetings
Registry Jan 9, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 9, 2015 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 9, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Dec 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 20, 2014 Statement of satisfaction of a charge / full / charge no 1 6389... Statement of satisfaction of a charge / full / charge no 1 6389...
Registry Dec 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 17, 2014 Annual return Annual return
Financials Sep 18, 2014 Annual accounts Annual accounts
Registry Jun 6, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 21, 2013 Annual return Annual return
Registry Sep 17, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Sep 16, 2013 Annual accounts Annual accounts
Registry Oct 16, 2012 Annual return Annual return
Registry Oct 16, 2012 Change of registered office address Change of registered office address
Financials Sep 25, 2012 Annual accounts Annual accounts
Registry Oct 26, 2011 Annual return Annual return
Financials Sep 15, 2011 Annual accounts Annual accounts
Registry Aug 31, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 30, 2011 Resignation of one Director Resignation of one Director
Registry Aug 1, 2011 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Aug 1, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 13, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry May 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2011 Resignation of one Director Resignation of one Director
Registry Dec 31, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 8, 2010 Annual return Annual return
Financials Sep 21, 2010 Annual accounts Annual accounts
Registry Jun 10, 2010 Change of particulars for director Change of particulars for director
Registry Nov 9, 2009 Annual return Annual return
Registry Nov 9, 2009 Change of particulars for director Change of particulars for director
Registry Nov 9, 2009 Change of particulars for director 6389... Change of particulars for director 6389...
Registry Nov 9, 2009 Change of particulars for director Change of particulars for director
Registry Aug 6, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 29, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 29, 2009 Resignation of a secretary Resignation of a secretary
Financials Jul 25, 2009 Annual accounts Annual accounts
Registry Jul 21, 2009 Appointment of a woman Appointment of a woman
Registry Jul 21, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 15, 2009 Change of accounting reference date Change of accounting reference date
Registry Oct 17, 2008 Annual return Annual return
Registry Oct 16, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 4, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 9, 2008 Appointment of a director Appointment of a director
Registry Dec 23, 2007 Resignation of a director Resignation of a director
Registry Dec 23, 2007 Resignation of a director 6389... Resignation of a director 6389...
Registry Dec 23, 2007 Appointment of a director Appointment of a director
Registry Dec 23, 2007 Appointment of a secretary Appointment of a secretary
Registry Dec 23, 2007 Appointment of a director Appointment of a director
Registry Dec 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 13, 2007 Four appointments: 4 men Four appointments: 4 men
Registry Dec 13, 2007 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 7, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 3, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 3, 2007 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Oct 3, 2007 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy