- 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) |
---|---|---|---|
04 Feb 2015 | AP01 | Appointment of Robert Pyke as a director on 15 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Jane Cary as a director on 1 September 2013 | |
24 Jun 2014 | MR01 | Registration of charge 083773440001 | |
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
11 Mar 2014 | AR01 | Annual return made up to 28 January 2014 with full list of shareholders | |
19 Feb 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
13 Jan 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 | |
11 Sep 2013 | AP01 | Appointment of Mark Richard Fleet as a director | |
28 May 2013 | CH01 | Director's details changed for Mr Simon Loome on 1 May 2013 | |
16 May 2013 | AD01 | Registered office address changed from Lawrence House 5 St. Andrews Hill Norwich Norfolk NR2 1AD United Kingdom on 16 May 2013 | |
16 May 2013 | CH01 | Director's details changed for Mr Frank Edward John Brumby on 1 May 2013 | |
16 May 2013 | AP01 | Appointment of Mary Michelle Mollaghan as a director | |
15 May 2013 | AP01 | Appointment of Daniel Moshe Schaffer as a director | |
15 May 2013 | AP01 | Appointment of Kevin Ian Mitchell as a director | |
28 Jan 2013 | NEWINC |
Incorporation
|