- Company Overview for ISOCO 2 LIMITED (09283415)
- Filing history for ISOCO 2 LIMITED (09283415)
- People for ISOCO 2 LIMITED (09283415)
- Charges for ISOCO 2 LIMITED (09283415)
- Insolvency for ISOCO 2 LIMITED (09283415)
- More for ISOCO 2 LIMITED (09283415)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2023 | |
04 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2022 | |
07 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2021 | |
06 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2020 | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | CONNOT | Change of name notice | |
13 Jun 2019 | AD01 | Registered office address changed from The Town House, 114-116 Fore Street Hertford SG14 1AJ to 21 Highfield Road Dartford Kent DA1 2JS on 13 June 2019 | |
12 Jun 2019 | LIQ01 | Declaration of solvency | |
12 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | MR04 | Satisfaction of charge 092834150002 in full | |
15 May 2019 | MR04 | Satisfaction of charge 092834150001 in full | |
14 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
29 Apr 2019 | MR04 | Satisfaction of charge 092834150003 in full | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | MR01 | Registration of charge 092834150003, created on 6 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | MR01 | Registration of charge 092834150001, created on 17 October 2017 | |
23 Oct 2017 | MR01 | Registration of charge 092834150002, created on 17 October 2017 | |
03 Oct 2017 | PSC01 | Notification of Greg Douglas Page as a person with significant control on 29 September 2017 |