- Company Overview for ISE BUYING AGENTS LIMITED (08097227)
- Filing history for ISE BUYING AGENTS LIMITED (08097227)
- People for ISE BUYING AGENTS LIMITED (08097227)
- More for ISE BUYING AGENTS LIMITED (08097227)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Colin Erskine as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Sharon Erskine as a person with significant control on 6 April 2016 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 May 2017 | TM01 | Termination of appointment of Colin Edward Erskine as a director on 30 June 2016 | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Office 2 3 Rectory Lane Brasted Kent TN16 1JP on 23 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from C/O Mcbridge Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 June 2016 | |
05 Feb 2016 | AP01 | Appointment of Ms Sharon Saxby as a director on 8 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Colin Erskine on 8 June 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2015 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
14 Oct 2014 | AD01 | Registered office address changed from The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA United Kingdom to C/O Mcbridge Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 14 October 2014 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-07-16
|