- Company Overview for ISOBEL EQUITYCO LIMITED (07816534)
- Filing history for ISOBEL EQUITYCO LIMITED (07816534)
- People for ISOBEL EQUITYCO LIMITED (07816534)
- Charges for ISOBEL EQUITYCO LIMITED (07816534)
- Insolvency for ISOBEL EQUITYCO LIMITED (07816534)
- More for ISOBEL EQUITYCO LIMITED (07816534)
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) |
---|---|---|---|
28 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2020 | AD03 | Register(s) moved to registered inspection location 40 Berkeley Square London W1J 5AL | |
12 Feb 2020 | AD02 | Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 40 Berkeley Square London W1J 5AL | |
30 Dec 2019 | AD01 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Hill House 1 Little New Street London EC4A 3HQ on 30 December 2019 | |
24 Dec 2019 | LIQ01 | Declaration of solvency | |
24 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
21 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
14 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB | |
05 Jul 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
02 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
08 Sep 2016 | AP01 | Appointment of Mr Farhad Mawji Karim as a director on 18 July 2016 | |
21 Aug 2016 | TM01 | Termination of appointment of Robert Harper as a director on 18 July 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |