Advanced company searchLink opens in new window

ISE BUYING AGENTS LIMITED

Company number 08097227

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1