Advanced company searchLink opens in new window

ISHER CLOTHING LIMITED

Company number 07693846

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)
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
  • GBP 50
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)