- Company Overview for I.S.O.D LIMITED (07679143)
- Filing history for I.S.O.D LIMITED (07679143)
- People for I.S.O.D LIMITED (07679143)
- Insolvency for I.S.O.D LIMITED (07679143)
- More for I.S.O.D LIMITED (07679143)
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) |
---|---|---|---|
05 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2021 | AD01 | Registered office address changed from C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 7 August 2021 | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2020 | |
20 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Oct 2019 | AD01 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HN England to C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE on 9 October 2019 | |
08 Oct 2019 | LIQ02 | Statement of affairs | |
08 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2019 | TM01 | Termination of appointment of Sasi Shiri as a director on 17 August 2019 | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2019 | AP01 | Appointment of Mr Guy Grinberg as a director on 1 August 2019 | |
08 May 2019 | TM01 | Termination of appointment of Ofer Hai as a director on 1 May 2019 | |
29 Apr 2019 | PSC01 | Notification of Guy Grinberg as a person with significant control on 25 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
17 Dec 2018 | AA01 | Previous accounting period shortened from 24 December 2017 to 23 December 2017 | |
21 Sep 2018 | AA01 | Previous accounting period shortened from 25 December 2017 to 24 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
18 Jul 2018 | TM01 | Termination of appointment of Anna Talia Ronen as a director on 18 July 2018 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 |