Advanced company searchLink opens in new window

IMMIGRATION SERVICES LONDON LIMITED

Company number 08135559

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2020 PSC01 Notification of Luke Guy Ricky Parkin as a person with significant control on 17 July 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
20 Jul 2020 AP01 Appointment of Mr Luke Guy Ricky Parkin as a director on 17 July 2020
20 Jul 2020 TM01 Termination of appointment of Rubna Asmat as a director on 17 July 2020
20 Jul 2020 TM01 Termination of appointment of Asmat Ullah Shaikh as a director on 17 July 2020
20 Jul 2020 AD01 Registered office address changed from 19 Coe Spur Slough SL1 9JL to 711 Vista Building 30 Calderwood Street London SE18 6JH on 20 July 2020
17 Jul 2020 PSC07 Cessation of Asmat Ullah Shaikh as a person with significant control on 17 July 2020
17 Jul 2020 PSC07 Cessation of Rubna Asmat as a person with significant control on 17 July 2020
05 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
08 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
01 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
19 Sep 2013 AP01 Appointment of Mr Asmat Ullah Shaikh as a director
19 Sep 2013 AD01 Registered office address changed from 18 Catalonia Apartments Metropolitan Station Approach Watford WD18 7BL England on 19 September 2013