Advanced company searchLink opens in new window

ISADORE GOLDMAN LIMITED

Company number 08377344

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)
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
24 Jan 2022 TM01 Termination of appointment of Mary Michelle Mollaghan as a director on 24 January 2022
10 Jan 2022 AD01 Registered office address changed from 70 Suite 203, 2nd Floor 70 Gracechurch Street London EC3V 0HR England to Suite 203, 2nd Floor 70 Gracechurch Street London EC3V 0HR on 10 January 2022
06 Jan 2022 TM01 Termination of appointment of Alison Jane Cary as a director on 18 May 2021
04 Jan 2022 AD01 Registered office address changed from Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England to 70 Suite 203, 2nd Floor 70 Gracechurch Street London EC3V 0HR on 4 January 2022
25 Nov 2021 AD01 Registered office address changed from 54 Fenchurch Street London EC3M 3JY to Lawrence House 5 st. Andrews Hill Norwich NR2 1AD on 25 November 2021
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 28 January 2021
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 200
10 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/06/21
08 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2021 MA Memorandum and Articles of Association
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-ratification 29/12/2020
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
13 Feb 2020 SH06 Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 190
13 Feb 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Feb 2020 SH03 Purchase of own shares.
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 200
05 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
03 Jun 2019 AP01 Appointment of Mr Stephen Wynyard Ryde-Weller as a director on 15 April 2019