Advanced company searchLink opens in new window

INTEGRATED SUPPLY CHAIN LIMITED

Company number 07659544

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 AA Micro company accounts made up to 31 January 2018
10 Apr 2018 DS01 Application to strike the company off the register
26 Mar 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 January 2018
23 Jan 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
11 Jul 2017 PSC08 Notification of a person with significant control statement
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
07 Aug 2015 AD03 Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD
06 Aug 2015 AD02 Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
25 Jun 2014 TM01 Termination of appointment of Karim Louis as a director
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Aug 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
19 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Mr Karim Louis on 7 June 2011
26 Jun 2012 TM02 Termination of appointment of Karim Sayani as a secretary
05 Sep 2011 AD01 Registered office address changed from 146B Cheam Common Road Worcester Park Surrey KT4 8QP United Kingdom on 5 September 2011