- Company Overview for ISHER CLOTHING LIMITED (07693846)
- Filing history for ISHER CLOTHING LIMITED (07693846)
- People for ISHER CLOTHING LIMITED (07693846)
- Insolvency for ISHER CLOTHING LIMITED (07693846)
- More for ISHER CLOTHING LIMITED (07693846)
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) |
---|---|---|---|
22 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2016 | L64.07 | Completion of winding up | |
21 Jan 2016 | COCOMP | Order of court to wind up | |
21 Jan 2016 | F14 | Court order notice of winding up | |
11 Sep 2015 | AD01 | Registered office address changed from 81 London Road Leicester LE2 0PF to 193 Hinckley Road Leicester Forest East Leicester LE3 3PH on 11 September 2015 | |
03 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2015 | TM01 | Termination of appointment of Bulbinder Singh Sandhu as a director on 5 December 2014 | |
16 Jan 2015 | AP01 | Appointment of Mr Upinder Singh Rana as a director on 5 December 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
05 Aug 2013 | AD01 | Registered office address changed from 1St Floor 81 London Road Leicester Leicestershire Le2 Opf United Kingdom on 5 August 2013 | |
21 Jun 2013 | AP01 | Appointment of Bulbinder Singh Sandhu as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Rostum Nagra as a director | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
05 Jul 2011 | NEWINC |
Incorporation
|