Advanced company searchLink opens in new window

ISG HOLDINGS 1 LIMITED

Company number 08582223

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)
30 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 942,032
06 Jun 2014 TM01 Termination of appointment of Philipp Struth as a director
10 Mar 2014 AP01 Appointment of Mr Robert Keith Ellis as a director
03 Jan 2014 CERTNM Company name changed woolamai group uk LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-11
18 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-11
18 Dec 2013 CONNOT Change of name notice
10 Oct 2013 AP03 Appointment of Leigh Anthony Wilcox as a secretary
09 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Resgnation of director 13/08/2013
09 Oct 2013 TM01 Termination of appointment of Dwight Cupit as a director
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 942,031
03 Oct 2013 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD United Kingdom on 3 October 2013
03 Oct 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
03 Oct 2013 AP01 Appointment of George John Letham as a director
03 Oct 2013 AP01 Appointment of Trevor Terence Harvey as a director
24 Jun 2013 NEWINC Incorporation