Advanced company searchLink opens in new window

I.S.O.D LIMITED

Company number 07679143

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-24
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