Advanced company searchLink opens in new window

ISEEKOM LTD

Company number 08636860

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
05 Dec 2019 TM01 Termination of appointment of Duncan Bradbury Robinson as a director on 29 November 2019
13 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
15 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
13 Jun 2018 PSC04 Change of details for Mr Stephen Whyte as a person with significant control on 13 June 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
03 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
04 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 100
04 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 100
03 Oct 2015 CERTNM Company name changed q oak gh LTD\certificate issued on 03/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
02 Oct 2015 AP01 Appointment of Mr Duncan Bradbury Robinson as a director on 2 October 2015
12 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
31 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
06 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-20
06 Sep 2013 CONNOT Change of name notice
05 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted