Advanced company searchLink opens in new window

I-SCENE ILFORD LIMITED

Company number 05068943

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)
19 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/08/2016
14 Oct 2015 4.68 Liquidators' statement of receipts and payments to 13 August 2015
02 Sep 2014 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 311 High Road Loughton Essex IG10 1AH on 2 September 2014
29 Aug 2014 4.20 Statement of affairs with form 4.19
29 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-14
29 Aug 2014 600 Appointment of a voluntary liquidator
27 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
16 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
10 Dec 2013 TM02 Termination of appointment of Nadeem Mazhar as a secretary
19 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
20 Feb 2013 AA Accounts for a small company made up to 31 March 2012
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
03 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
03 Apr 2012 CH03 Secretary's details changed for Raja Sherbaz Khan on 10 March 2012
03 Apr 2012 CH03 Secretary's details changed for Mr Nadeem Mazhar on 10 March 2012
03 Apr 2012 CH01 Director's details changed for Raja Sherbaz Khan on 10 March 2012
28 Feb 2012 AA Accounts for a small company made up to 31 March 2011
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
11 Mar 2011 AD01 Registered office address changed from C/O King & King Po Box 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 11 March 2011