- Company Overview for ISURE LTD (05261085)
- Filing history for ISURE LTD (05261085)
- People for ISURE LTD (05261085)
- More for ISURE LTD (05261085)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
06 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 29 December 2019 | |
27 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
04 Sep 2018 | TM02 | Termination of appointment of Terrence Hunt as a secretary on 30 August 2018 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
01 Sep 2017 | AD01 | Registered office address changed from Nucleus Business and Innovation Centre Brunel Way Dartford DA1 5GA to 277a London Road Hadleigh Benfleet Essex SS7 2BN on 1 September 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
05 Aug 2016 | AP01 | Appointment of Mr Neill Vincent French as a director on 3 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Daniel Allan George Frost as a director on 3 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Allen James Frost as a director on 3 August 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH01 | Director's details changed for Mr Daniel Allan George Frost on 19 June 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mr Allen Frost on 19 June 2015 | |
13 Oct 2015 | CH03 | Secretary's details changed for Mr Terrence Hunt on 19 June 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Nucleus Business and Innovation Centre Brunel Way Dartford DA1 5GA on 24 September 2015 |