- Company Overview for ISHTAR ESTATES LTD (08126817)
- Filing history for ISHTAR ESTATES LTD (08126817)
- People for ISHTAR ESTATES LTD (08126817)
- More for ISHTAR ESTATES LTD (08126817)
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
|
|
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
|
|
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
|