- Company Overview for ISLINGTON PLUMBERS LTD (07642077)
- Filing history for ISLINGTON PLUMBERS LTD (07642077)
- People for ISLINGTON PLUMBERS LTD (07642077)
- More for ISLINGTON PLUMBERS LTD (07642077)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 | |
17 Aug 2012 | AR01 |
Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
31 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
27 May 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 May 2011 | |
27 May 2011 | SH01 |
Statement of capital following an allotment of shares on 20 May 2011
|
|
27 May 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
27 May 2011 | TM01 | Termination of appointment of Adrian Koe as a director | |
26 May 2011 | AP01 | Appointment of Mr Dean Bernard Staines as a director | |
20 May 2011 | NEWINC |
Incorporation
|