Advanced company searchLink opens in new window

ISLAND HOLD CO LIMITED

Company number 08984804

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2024 DS01 Application to strike the company off the register
30 Oct 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
18 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 AP01 Appointment of Mr Algy Valentine Jeremy Strutt as a director on 21 September 2021
21 Sep 2021 TM01 Termination of appointment of Robin David Griffiths as a director on 21 September 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 AD01 Registered office address changed from 1 New Burlington Place London W1S 2HR England to 1 Cathedral Piazza London SW1E 5BP on 24 June 2019
17 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
05 Apr 2018 AA Full accounts made up to 30 June 2017
19 Dec 2017 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
30 Nov 2017 AP03 Appointment of Mr Toby Edward George Hewitt as a secretary on 30 November 2017
09 Aug 2017 AP01 Appointment of Mr David John Lovett as a director on 7 August 2017
31 Jul 2017 TM01 Termination of appointment of Janet Hernandez Boyce as a director on 28 July 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
05 Dec 2016 AD01 Registered office address changed from 23 King Street London SW1Y 6QY United Kingdom to 1 New Burlington Place London W1S 2HR on 5 December 2016