ISLINGTON CENTRAL INVESTMENTS LIMITED
Company number 06532506
- Company Overview for ISLINGTON CENTRAL INVESTMENTS LIMITED (06532506)
- Filing history for ISLINGTON CENTRAL INVESTMENTS LIMITED (06532506)
- People for ISLINGTON CENTRAL INVESTMENTS LIMITED (06532506)
- More for ISLINGTON CENTRAL INVESTMENTS LIMITED (06532506)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
10 Jan 2025 | PSC05 | Change of details for Foldgate Estates Limited as a person with significant control on 10 January 2025 | |
16 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
08 Jan 2024 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
12 May 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
02 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
25 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
17 Sep 2019 | AP01 | Appointment of Mr Andrew Luis Wilson as a director on 17 September 2019 | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Bernard Joseph Murphy as a director on 31 March 2019 | |
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2019 | AD02 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
11 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Mr Paul Brosnahan on 6 July 2016 |