- Company Overview for ISLIN CONSULTANCY SERVICES LIMITED (07848488)
- Filing history for ISLIN CONSULTANCY SERVICES LIMITED (07848488)
- People for ISLIN CONSULTANCY SERVICES LIMITED (07848488)
- More for ISLIN CONSULTANCY SERVICES LIMITED (07848488)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Mar 2020 | TM01 | Termination of appointment of Margaret Jane Islin as a director on 24 March 2020 | |
30 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 May 2018 | PSC07 | Cessation of Margaret Jane Islin as a person with significant control on 6 April 2016 | |
31 May 2018 | PSC01 | Notification of Graham Islin as a person with significant control on 6 April 2016 | |
05 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
05 Dec 2017 | AP01 | Appointment of Mr Graham Islin as a director on 21 November 2017 | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
22 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | CH01 | Director's details changed for Margaret Jane Islin on 1 August 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Aug 2014 | AD01 | Registered office address changed from 3 Regency Terrace 66 North Hill London N6 4RP to 16 Bruce Road Writtle Chelmsford CM1 3EE on 2 August 2014 | |
04 Mar 2014 | AAMD | Amended accounts made up to 30 November 2012 |