- Company Overview for ISRAELSCIENTIFIC LTD (08257977)
- Filing history for ISRAELSCIENTIFIC LTD (08257977)
- People for ISRAELSCIENTIFIC LTD (08257977)
- More for ISRAELSCIENTIFIC LTD (08257977)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | DS01 | Application to strike the company off the register | |
25 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
20 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
08 Sep 2015 | TM01 | Termination of appointment of Nicholas Charles Heckford as a director on 1 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Ms Meera Mohanlal Devshi Shah as a director on 1 September 2015 | |
08 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Nov 2014 | CERTNM |
Company name changed dexmead systems LIMITED\certificate issued on 26/11/14
|
|
26 Nov 2014 | CONNOT | Change of name notice | |
29 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
03 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jan 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
19 Nov 2013 | AP01 | Appointment of Mr Nicholas Charles Heckford as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
17 Apr 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 April 2013 | |
17 Oct 2012 | NEWINC | Incorporation |