Advanced company searchLink opens in new window

ISOTRON LIMITED

Company number 04828896

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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