Advanced company searchLink opens in new window

ISARR (MIDDLE EAST) LIMITED

Company number 08130073

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2020 DS01 Application to strike the company off the register
18 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
24 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Jul 2018 AD01 Registered office address changed from 1st Floor Crystal Gate 28-30 Worship Street London EC2A 2AH to 85 Great Portland Street First Floor London W1W 7LT on 17 July 2018
12 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
07 Jul 2017 PSC02 Notification of Comunis Limited as a person with significant control on 25 May 2017
07 Jul 2017 PSC07 Cessation of Nicholas James Beale as a person with significant control on 25 May 2017
26 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
23 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
23 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
03 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
04 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted