- Company Overview for ISABOLI LTD (08897229)
- Filing history for ISABOLI LTD (08897229)
- People for ISABOLI LTD (08897229)
- More for ISABOLI LTD (08897229)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | CERTNM |
Company name changed in the sun holidays LTD\certificate issued on 17/03/15
|
|
16 Mar 2015 | CH01 | Director's details changed for Mr Peter Sadleir on 16 March 2015 | |
12 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
11 Mar 2015 | AP01 | Appointment of Mr Peter Sadleir as a director on 11 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 11 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 20 Queens Ave Whetstone London N20 0JE on 11 March 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 | |
18 Jun 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
23 May 2014 | AP01 | Appointment of Samantha Coetzer as a director | |
21 May 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|