Advanced company searchLink opens in new window

ISRAELSCIENTIFIC LTD

Company number 08257977

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-11-19
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
  • GBP 1
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
  • GBP 1
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