Advanced company searchLink opens in new window

ISO 123 LTD

Company number 04196866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2019 DS01 Application to strike the company off the register
11 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AD01 Registered office address changed from Unit 2 Fairseat Industrial Estate Stoke Hill Chew Stoke Somerset BS40 8XF to 339 Two Mile Hill Road Bristol BS15 1AN on 1 October 2014
19 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Dr Simon Michael Price on 1 March 2011
05 May 2011 CH03 Secretary's details changed for Elizabeth Price on 1 March 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Dr Simon Michael Price on 9 April 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009