- Company Overview for ISHIKI LTD (07851639)
- Filing history for ISHIKI LTD (07851639)
- People for ISHIKI LTD (07851639)
- More for ISHIKI LTD (07851639)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2020 | AD01 | Registered office address changed from 27 Cozens-Hardy Road Norwich NR7 8QF to Brinton Hall Cottage the Street Brinton Melton Constable Norfolk NR24 2QF on 9 December 2020 | |
09 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
22 Jun 2020 | PSC07 | Cessation of Phillip Alexander Hunt as a person with significant control on 22 June 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Phillip Alexander Hunt as a director on 22 June 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
11 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
15 Feb 2016 | AA | Micro company accounts made up to 30 November 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
16 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Mar 2015 | CERTNM |
Company name changed renewable heat consulting LTD\certificate issued on 30/03/15
|
|
22 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
09 Dec 2013 | CH01 | Director's details changed for Mr Phillip Alexander Hunt on 11 July 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Mrs Saffron Myhill-Hunt on 11 July 2013 |