IDCARD LIMITED - History of Changes


DateDescription
2023-10-07 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2023:LIQ. CASE NO.1
2023-04-07 delete address 6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL
2023-04-07 insert address 3RD FLOOR EXCHANGE STATION TITHEBARN STREET LIVERPOOL L2 2QP
2023-04-07 update registered_address
2023-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM 6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL
2022-09-07 delete address 43 MERIDIAN BUSINESS VILLAGE, HANSBY DRIVE SPEKE LIVERPOOL L24 9LG
2022-09-07 insert address 6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL
2022-09-07 update company_status Active - Proposal to Strike off => Liquidation
2022-09-07 update registered_address
2022-08-18 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2022 FROM 6TH FLOOR, WALKER HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL
2022-08-18 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM 43 MERIDIAN BUSINESS VILLAGE, HANSBY DRIVE SPEKE LIVERPOOL L24 9LG
2022-08-15 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-19 update statutory_documents FIRST GAZETTE
2022-07-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-11-10 update statutory_documents FIRST GAZETTE
2020-03-07 update account_ref_day 30 => 29
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-28
2020-02-28 update statutory_documents PREVSHO FROM 30/05/2019 TO 29/05/2019
2019-06-20 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-06-20 update accounts_next_due_date 2019-05-27 => 2020-02-29
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-21 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-27
2019-02-27 update statutory_documents PREVSHO FROM 31/05/2018 TO 30/05/2018
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-06-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-18 update statutory_documents 14/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-06-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-05-15 update statutory_documents 14/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 43 MERIDIAN BUSINESS VILLAGE, HANSBY DRIVE SPEKE LIVERPOOL ENGLAND L24 9LG
2014-06-07 insert address 43 MERIDIAN BUSINESS VILLAGE, HANSBY DRIVE SPEKE LIVERPOOL L24 9LG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-06-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-05-16 update statutory_documents 14/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 97 ALLERTON ROAD LIVERPOOL MERSEYSIDE L18 2DD
2013-12-07 insert address 43 MERIDIAN BUSINESS VILLAGE, HANSBY DRIVE SPEKE LIVERPOOL ENGLAND L24 9LG
2013-12-07 update registered_address
2013-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 97 ALLERTON ROAD LIVERPOOL MERSEYSIDE L18 2DD
2013-06-26 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-06-26 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-05-14 => 2012-05-14
2013-06-21 update returns_next_due_date 2012-06-11 => 2013-06-11
2013-05-15 update statutory_documents 14/05/13 FULL LIST
2013-03-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 14/05/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents 14/05/11 FULL LIST
2011-02-14 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-18 update statutory_documents DISS40 (DISS40(SOAD))
2010-09-15 update statutory_documents 14/05/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ALEXANDER PRICE / 14/05/2010
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PRICE / 14/05/2010
2010-09-14 update statutory_documents FIRST GAZETTE
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PRICE / 01/01/2008
2008-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRICE / 01/01/2008
2008-05-21 update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/07 FROM: 326 THE COLONNADES ALBERT DOCK LIVERPOOL L3 4AB
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-05-15 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-07-25 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-22 update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-15 update statutory_documents DIRECTOR RESIGNED
2003-05-15 update statutory_documents SECRETARY RESIGNED
2003-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION