- Company Overview for INTEGRATED SYSTEMS DEVELOPMENT LTD (07328390)
- Filing history for INTEGRATED SYSTEMS DEVELOPMENT LTD (07328390)
- People for INTEGRATED SYSTEMS DEVELOPMENT LTD (07328390)
- More for INTEGRATED SYSTEMS DEVELOPMENT LTD (07328390)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | TM01 | Termination of appointment of Dayawathi Rupa De Silva as a director on 14 January 2016 | |
14 Jan 2016 | AP03 | Appointment of Mr Harin Kapila Wickramaratchi De Silva as a secretary on 14 January 2016 | |
14 Jan 2016 | TM02 | Termination of appointment of Dayawathi Rupa De Silva as a secretary on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Harin Kapila Wickramaratchi De Silva as a director on 13 January 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Jul 2013 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 10 August 2012 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | TM01 | Termination of appointment of Micheal Barnsley as a director | |
26 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
28 Jul 2010 | NEWINC |
Incorporation
|