- Company Overview for ISOTRON LIMITED (04828896)
- Filing history for ISOTRON LIMITED (04828896)
- People for ISOTRON LIMITED (04828896)
- Registers for ISOTRON LIMITED (04828896)
- More for ISOTRON LIMITED (04828896)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2020 | DS01 | Application to strike the company off the register | |
16 Nov 2020 | AD03 | Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ | |
16 Nov 2020 | AD02 | Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ | |
13 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
01 Oct 2020 | CH01 | Director's details changed for Mr Michael Joseph Tokich on 29 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Paul Lincoln on 1 September 2020 | |
03 Sep 2020 | PSC05 | Change of details for Shiloh Limited as a person with significant control on 1 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon England SN5 6NX England to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 1 September 2020 | |
30 Jun 2020 | MA | Memorandum and Articles of Association | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | AP01 | Appointment of Mr Paul Lincoln as a director on 11 June 2020 | |
07 May 2020 | TM01 | Termination of appointment of Peter John Rendle as a director on 7 May 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from C/O Synergy Health Plc Ground Floor Stella Windmill Hill Business Park Swindon Wiltshire SN5 6NX to Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon England SN5 6NX on 6 December 2017 | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Sep 2017 | TM02 | Termination of appointment of Jonathan Paul Turner as a secretary on 8 September 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Peter John Rendle as a director on 8 September 2017 |