- Company Overview for ISODO3D LIMITED (08728070)
- Filing history for ISODO3D LIMITED (08728070)
- People for ISODO3D LIMITED (08728070)
- More for ISODO3D LIMITED (08728070)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
15 Jul 2019 | TM01 | Termination of appointment of John Colin Cousins as a director on 31 May 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jul 2018 | CH01 | Director's details changed for Mrs Anna Victoria Edmonds on 31 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of John Colin Cousins as a person with significant control on 31 May 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Oaktree House Portsmouth Road Bursledon Southampton Hampshire SO31 8ES England to The Annexe 18 Upper New Road West End Southampton SO30 3BA on 31 July 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from The Science Centre 1 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP to Oaktree House Portsmouth Road Bursledon Southampton Hampshire SO31 8ES on 15 February 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
02 Nov 2015 | AD01 | Registered office address changed from Latimer House 5-7 Cumberland Place Southampton Hampshire SO15 2BH to The Science Centre 1 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 2 November 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2015 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Mrs Anna Victoria Edmonds on 1 January 2014 | |
15 Jan 2014 | CERTNM |
Company name changed backbone investments LIMITED\certificate issued on 15/01/14
|