Advanced company searchLink opens in new window

ISDNTOVOIP LIMITED

Company number 07339025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-25
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
  • RES15 ‐ Change company name resolution on 2017-03-23
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
  • GBP 775