- Company Overview for ISOTEK LIMITED (02919177)
- Filing history for ISOTEK LIMITED (02919177)
- People for ISOTEK LIMITED (02919177)
- Charges for ISOTEK LIMITED (02919177)
- More for ISOTEK LIMITED (02919177)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2021 | DS01 | Application to strike the company off the register | |
18 Feb 2021 | MR04 | Satisfaction of charge 029191770005 in full | |
22 Oct 2020 | AA | Full accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
03 Mar 2020 | AA | Full accounts made up to 31 May 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Michael Tyerman as a director on 7 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Robert Stjohn Smith as a director on 31 October 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
24 May 2017 | MR04 | Satisfaction of charge 029191770004 in full | |
26 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AP01 | Appointment of Dr Maura Eilis Moynihan as a director on 13 April 2016 | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
21 Dec 2015 | MR01 | Registration of charge 029191770005, created on 17 December 2015 | |
29 Oct 2015 | MR01 | Registration of charge 029191770004, created on 14 October 2015 | |
28 Aug 2015 | MR04 | Satisfaction of charge 029191770003 in full | |
09 Jun 2015 | CH01 | Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
09 Apr 2015 | MR05 | All of the property or undertaking has been released from charge 029191770003 |