- Company Overview for IS INNOVATION LTD (09144792)
- Filing history for IS INNOVATION LTD (09144792)
- People for IS INNOVATION LTD (09144792)
- More for IS INNOVATION LTD (09144792)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2018 | DS01 | Application to strike the company off the register | |
22 Jul 2018 | AD01 | Registered office address changed from , C/O Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England to The Old Bank Trust Room 153 the Parade, High Street Watford WD17 1NA on 22 July 2018 | |
12 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
02 Jul 2017 | AD01 | Registered office address changed from , Rowlandson House 289-293 Ballards Lane, London, N12 8NP, England to The Old Bank Trust Room 153 the Parade, High Street Watford WD17 1NA on 2 July 2017 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Mar 2017 | AD01 | Registered office address changed from , Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY to The Old Bank Trust Room 153 the Parade, High Street Watford WD17 1NA on 3 March 2017 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Jeremy Ian White as a director on 18 March 2016 | |
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
24 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
30 Mar 2015 | AD01 | Registered office address changed from , 1st Floor 727-729 High Road, London, N12 0BP, United Kingdom to The Old Bank Trust Room 153 the Parade, High Street Watford WD17 1NA on 30 March 2015 | |
31 Jul 2014 | AP01 | Appointment of Mr Jeremy Ian White as a director on 23 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Anatoliy Rozenman as a director on 23 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Rami Kachlon as a director on 23 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 23 July 2014 | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|