- Company Overview for ISOSPEED LIMITED (08419422)
- Filing history for ISOSPEED LIMITED (08419422)
- People for ISOSPEED LIMITED (08419422)
- More for ISOSPEED LIMITED (08419422)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2022 | DS01 | Application to strike the company off the register | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Simon Jonathan Bishop on 2 February 2015 | |
07 Oct 2014 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 7 October 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
17 Jan 2014 | CH01 | Director's details changed for Mr Simon Jonathan Bishop on 26 February 2013 | |
25 Apr 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from Oak Tree Farm Buttermilk Lane Yarningale Common Warwickshire Warwickshire CV35 8HP England on 8 March 2013 |