Advanced company searchLink opens in new window

25 ISLAND STREET LIMITED

Company number 08284396

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2015 DS01 Application to strike the company off the register
07 Jul 2015 TM01 Termination of appointment of Peter John Lashmar as a director on 23 March 2015
10 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 CH01 Director's details changed for Peter John Lashmar on 17 July 2014
04 Aug 2014 AA Total exemption full accounts made up to 30 April 2014
30 Jun 2014 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014
30 Jun 2014 AD01 Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014
19 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
29 Jul 2013 CH01 Director's details changed for Peter John Rashmar on 7 November 2012
23 Nov 2012 AP04 Appointment of Incorporated Company Secretaries Limited as a secretary
23 Nov 2012 AA01 Current accounting period extended from 30 November 2013 to 30 April 2014
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1
23 Nov 2012 AP01 Appointment of Peter John Rashmar as a director
13 Nov 2012 TM01 Termination of appointment of Barbara Kahan as a director
07 Nov 2012 NEWINC Incorporation