Advanced company searchLink opens in new window

ISY VENTURES LIMITED

Company number 06675655

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2015 DS01 Application to strike the company off the register
01 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
21 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
16 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
18 Aug 2010 CH04 Secretary's details changed for Trs Secretaries Limited on 18 August 2010
18 Aug 2010 CH01 Director's details changed for Sanjay Chaubal on 18 August 2010
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Aug 2009 363a Return made up to 18/08/09; full list of members
20 Aug 2009 190 Location of debenture register
20 Aug 2009 353 Location of register of members
26 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2008 AA Accounts for a dormant company made up to 30 September 2008
03 Nov 2008 225 Accounting reference date shortened from 31/08/2009 to 30/09/2008
03 Sep 2008 288a Director appointed sanjay chaubal
03 Sep 2008 287 Registered office changed on 03/09/2008 from 280 gray's inn road london WC1X 8EB
03 Sep 2008 288b Appointment terminated secretary the company registration agents LTD