Advanced company searchLink opens in new window

ISHTAR ESTATES LTD

Company number 08126817

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2014 AP01 Appointment of Tom Rowley as a director on 12 November 2014
25 Nov 2014 TM01 Termination of appointment of Akbar Abdulhamid Jamal Shamji as a director on 14 November 2014
25 Nov 2014 AD01 Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN to 23 Savile Row London W1S 2ET on 25 November 2014
25 Nov 2014 AP01 Appointment of Michael Diana as a director on 12 November 2014
07 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
10 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
27 Feb 2013 CERTNM Company name changed lexcor LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
05 Nov 2012 AP01 Appointment of Mr Akbar Abdulhamid Jamal Shamji as a director
11 Jul 2012 TM01 Termination of appointment of Barbara Kahan as a director
11 Jul 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 July 2012
02 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)