- Company Overview for ISG TECHNOLOGIES LTD (03017409)
- Filing history for ISG TECHNOLOGIES LTD (03017409)
- People for ISG TECHNOLOGIES LTD (03017409)
- More for ISG TECHNOLOGIES LTD (03017409)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2022 | DS01 | Application to strike the company off the register | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
15 Sep 2019 | PSC04 | Change of details for Mr Simon Jason Burgess as a person with significant control on 13 September 2019 | |
15 Sep 2019 | PSC04 | Change of details for Mr Tony James Ragan as a person with significant control on 13 September 2019 | |
22 May 2019 | PSC04 | Change of details for Mr Simon Jason Burgess as a person with significant control on 22 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Simon Jason Burgess on 22 May 2019 | |
22 May 2019 | PSC04 | Change of details for Mr Tony James Ragan as a person with significant control on 22 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Tony James Ragan on 22 May 2019 | |
20 May 2019 | AD01 | Registered office address changed from 34 Anyards Road Cobham KT11 2LA England to Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD on 20 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 34 Anyards Road Cobham KT11 2LA on 14 May 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
29 May 2018 | CH01 | Director's details changed for Mr Simon Jason Burgess on 1 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Simon Jason Burgess as a person with significant control on 1 May 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Sep 2017 | PSC04 | Change of details for Mr Simon Jason Burgess as a person with significant control on 1 September 2017 |