- Company Overview for ISDNTOVOIP LIMITED (07339025)
- Filing history for ISDNTOVOIP LIMITED (07339025)
- People for ISDNTOVOIP LIMITED (07339025)
- Charges for ISDNTOVOIP LIMITED (07339025)
- Insolvency for ISDNTOVOIP LIMITED (07339025)
- More for ISDNTOVOIP LIMITED (07339025)
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) |
---|---|---|---|
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 30 October 2024 | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2023 | |
21 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 31 January 2022 | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH on 14 July 2021 | |
29 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2020 | |
14 Feb 2020 | CVA4 | Notice of completion of voluntary arrangement | |
04 Nov 2019 | AD01 | Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to Langley House Park Road East Finchley London N2 8EY on 4 November 2019 | |
02 Nov 2019 | LIQ02 | Statement of affairs | |
02 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 February 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
02 Dec 2016 | TM01 | Termination of appointment of Hasitha Ubeywarna as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Charline Sarah Jane Hurst as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Christopher John Cleall as a director on 30 November 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Mar 2016 | AP01 | Appointment of Mrs Charline Sarah Jane Hurst as a director on 1 July 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|