- Company Overview for ISLAND CORPORATE FINANCE LTD (07173292)
- Filing history for ISLAND CORPORATE FINANCE LTD (07173292)
- People for ISLAND CORPORATE FINANCE LTD (07173292)
- Charges for ISLAND CORPORATE FINANCE LTD (07173292)
- More for ISLAND CORPORATE FINANCE LTD (07173292)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2022 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
07 Apr 2021 | PSC05 | Change of details for Cahp Holdings Limited as a person with significant control on 25 March 2021 | |
07 Apr 2021 | PSC05 | Change of details for Corporate Asset Holdings Limited as a person with significant control on 24 March 2021 | |
24 Mar 2020 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Mar 2020 | AA | Micro company accounts made up to 31 December 2018 | |
24 Mar 2020 | AA | Micro company accounts made up to 31 December 2017 | |
28 Feb 2020 | CH01 | Director's details changed for Mr Zachary Lee Cogan on 27 February 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Peter Nicholas Hill as a director on 22 February 2020 | |
27 Feb 2020 | PSC02 | Notification of Corporate Asset Holdings Limited as a person with significant control on 22 February 2020 | |
27 Feb 2020 | PSC07 | Cessation of Corporate Asset Solutions Limited as a person with significant control on 22 February 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Manor Farm Chilworth Old Village Southampton Hampshire SO16 7JP to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 27 February 2020 | |
11 Feb 2020 | AC92 | Restoration by order of the court | |
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2017 | DS01 | Application to strike the company off the register | |
11 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
28 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 |