This company is commonly known as Industrial Design Libya Ltd. The company was founded 11 years ago and was given the registration number 08069128. The firm's registered office is in KENLEY. You can find them at 2 Leacroft Close, , Kenley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INDUSTRIAL DESIGN LIBYA LTD |
---|---|---|
Company Number | : | 08069128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2012 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Leacroft Close, Kenley, Surrey, England, CR8 5EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Leacroft Close, Kenley, England, CR8 5EX | Director | 15 May 2012 | Active |
38, Mount Eagles Crescent, Dunmurry, Belfast, Northern Ireland, BT17 0GL | Director | 22 February 2018 | Active |
Mr Michael John Fikuart | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Leacroft Close, Kenley, England, CR8 5EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-02 | Dissolution | Dissolution application strike off company. | Download |
2021-02-02 | Capital | Capital allotment shares. | Download |
2021-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-15 | Officers | Change person director company with change date. | Download |
2016-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-28 | Address | Change registered office address company with date old address new address. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2013-09-13 | Address | Change registered office address company with date old address. | Download |
2013-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.