- Company Overview for ISADORE GOLDMAN LIMITED (08377344)
- Filing history for ISADORE GOLDMAN LIMITED (08377344)
- People for ISADORE GOLDMAN LIMITED (08377344)
- Charges for ISADORE GOLDMAN LIMITED (08377344)
- More for ISADORE GOLDMAN LIMITED (08377344)
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
|
|
10 Feb 2021 | CS01 |
Confirmation statement made on 28 January 2021 with updates
|
|
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | MA | Memorandum and Articles of Association | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |