- Company Overview for ISOCRETE PROJECT MANAGEMENT LIMITED (00946371)
- Filing history for ISOCRETE PROJECT MANAGEMENT LIMITED (00946371)
- People for ISOCRETE PROJECT MANAGEMENT LIMITED (00946371)
- Charges for ISOCRETE PROJECT MANAGEMENT LIMITED (00946371)
- More for ISOCRETE PROJECT MANAGEMENT LIMITED (00946371)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
04 Apr 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
13 Feb 2019 | AP01 | Appointment of Daniel Matthew Johnson as a director on 7 January 2019 | |
13 Feb 2019 | AP01 | Appointment of Melissa Allison Schoger as a director on 5 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Craig Edward Brookes as a director on 25 January 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Mark Raymond Verinder as a director on 7 January 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
12 Oct 2018 | AP01 | Appointment of Mr Mark Raymond Verinder as a director on 31 August 2018 | |
12 Oct 2018 | AP01 | Appointment of Craig Edward Brookes as a director on 31 August 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of David Poynter Reif as a director on 31 August 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Alan Dean as a director on 31 August 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Mark David Greaves as a director on 14 May 2018 | |
05 Feb 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
18 Jul 2017 | PSC05 | Change of details for Flowcrete Group Limited as a person with significant control on 1 June 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 1 June 2017 | |
27 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 | |
19 Jul 2016 | AUD | Auditor's resignation | |
21 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|