- Company Overview for ISDI LIMITED (07314677)
- Filing history for ISDI LIMITED (07314677)
- People for ISDI LIMITED (07314677)
- Charges for ISDI LIMITED (07314677)
- More for ISDI LIMITED (07314677)
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) |
---|---|---|---|
29 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
Statement of capital on 2014-08-29
|
|
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 2 March 2014
|
|
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 14 July 2013 with full list of shareholders | |
05 Aug 2013 | AD01 | Registered office address changed from , 4 Dartmouth Park Avenue, 4 Dartmouth Park Avenue, London, NW5 1JN, England on 5 August 2013 | |
05 Aug 2013 | AP01 | Appointment of Mr Edward Frederick Bullard as a director | |
05 Aug 2013 | AD01 | Registered office address changed from , 23 Rochester Terrace, London, NW1 9JN, United Kingdom on 5 August 2013 | |
19 Jul 2013 | AAMD | Amended accounts made up to 31 May 2012 | |
07 Feb 2013 | TM01 | Termination of appointment of Andrea Fant as a director | |
19 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
05 May 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
15 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 14 November 2011
|
|
15 Mar 2012 | TM01 | Termination of appointment of Nigel Allinson as a director | |
08 Mar 2012 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 | |
14 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
07 Jul 2011 | AP01 | Appointment of Mr Andrea Fant as a director | |
07 Jul 2011 | AP01 | Appointment of Mr Thalis Anaxagoras as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Edward Bullard as a director | |
06 Jun 2011 | AP01 | Appointment of Professor Nigel Martin Allinson as a director | |
21 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 25 November 2010
|
|
25 Nov 2010 | CERTNM |
Company name changed gordons 171 LIMITED\certificate issued on 25/11/10
|