Advanced company searchLink opens in new window

ISIDOR CAPITAL LTD

Company number 06822031

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2015 DS01 Application to strike the company off the register
03 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 CH01 Director's details changed for Mr Giorgio Cicconetti on 19 January 2015
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Giorgio Cicconetti on 17 February 2013
11 Jan 2013 AD01 Registered office address changed from C/O Isidor Capital Ltd 145-157 St. John Street London EC1V 4PY England on 11 January 2013
02 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Apr 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from Isidor Investment Management Limited 145-157 St John Street London EC1V 4PY England on 17 April 2012
09 Sep 2011 AA Total exemption full accounts made up to 28 February 2011
05 May 2011 CERTNM Company name changed isidor investment management LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
16 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
16 Mar 2011 CH01 Director's details changed for Giorgio Cicconetti on 16 March 2011
10 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
16 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
10 Feb 2010 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY United Kingdom on 10 February 2010
14 Sep 2009 287 Registered office changed on 14/09/2009 from 3 beatrix house 208 old brompton road london SW5 0BP united kingdom
14 Sep 2009 288b Appointment terminated director westco directors LTD