- Company Overview for IISC LTD (06851888)
- Filing history for IISC LTD (06851888)
- People for IISC LTD (06851888)
- Insolvency for IISC LTD (06851888)
- More for IISC LTD (06851888)
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) |
---|---|---|---|
10 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2021 | AD01 | Registered office address changed from C/O Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021 | |
19 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
23 Mar 2020 | AD01 | Registered office address changed from Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 23 March 2020 | |
19 Mar 2020 | LIQ01 | Declaration of solvency | |
19 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
24 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Anju Joshi as a director on 31 October 2016 | |
27 Oct 2016 | AA01 | Previous accounting period extended from 20 March 2016 to 31 March 2016 | |
04 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
04 Aug 2016 | AP01 | Appointment of Mrs Anju Joshi as a director on 6 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
18 Dec 2015 | AA | Accounts for a dormant company made up to 20 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
17 Dec 2014 | AA | Accounts for a dormant company made up to 20 March 2014 |