This company is commonly known as Id8 Global Ltd. The company was founded 7 years ago and was given the registration number 10550856. The firm's registered office is in BRISTOL. You can find them at Orchard St. Business Centre, 13-14 Orchard Street, Bristol, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | ID8 GLOBAL LTD |
---|---|---|
Company Number | : | 10550856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard St. Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard St. Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 06 January 2017 | Active |
Grainger Suites, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Secretary | 01 January 2018 | Active |
Grainger Suites, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 03 October 2017 | Active |
Grainger Suites, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 03 October 2017 | Active |
Grainger Suites, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 03 October 2017 | Active |
Mr Sherod Walker | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Address | : | Orchard St. Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-19 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-03-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-04-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-11-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination secretary company with name termination date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Officers | Appoint person secretary company with name date. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.