Advanced company searchLink opens in new window

ISHTEV CONSTRUCTIONS LTD

Company number 05374780

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)
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2010 TM02 Termination of appointment of Dimitar Zhdrakov as a secretary
06 Feb 2010 AD01 Registered office address changed from 173 Langham Road London N15 3LP United Kingdom on 6 February 2010
06 Feb 2010 AR01 Annual return made up to 24 February 2009 with full list of shareholders
05 Feb 2010 AR01 Annual return made up to 24 February 2008 with full list of shareholders
30 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Jan 2010 AR01 Annual return made up to 24 February 2007 with full list of shareholders
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2009 287 Registered office changed on 19/02/2009 from 11 wendover court western avenue london W3 0TG
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Aug 2007 287 Registered office changed on 01/08/07 from: 248 woodland gardens london TW7 6LT
04 May 2007 287 Registered office changed on 04/05/07 from: 33C walm lane london NW2 5SH
04 May 2007 288c Director's particulars changed
21 Mar 2007 AA Accounts for a dormant company made up to 31 March 2006
27 Apr 2006 363s Return made up to 24/02/06; full list of members
29 Mar 2006 288b Secretary resigned
29 Mar 2006 288a New secretary appointed
31 Jan 2006 288c Director's particulars changed
31 Jan 2006 287 Registered office changed on 31/01/06 from: 33C walm lane london NW2 5SH
23 Jan 2006 287 Registered office changed on 23/01/06 from: 67 villiers road london NW2 5PG
23 Jan 2006 288c Director's particulars changed
10 Mar 2005 225 Accounting reference date extended from 28/02/06 to 31/03/06
24 Feb 2005 NEWINC Incorporation