- Company Overview for ISUB SUPPLIES LTD (10571935)
- Filing history for ISUB SUPPLIES LTD (10571935)
- People for ISUB SUPPLIES LTD (10571935)
- More for ISUB SUPPLIES LTD (10571935)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2024 | DS01 | Application to strike the company off the register | |
10 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
16 Nov 2023 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 October 2023 | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Douglas Roy England as a director on 11 June 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Douglas Roy England on 12 November 2020 | |
12 Nov 2020 | PSC04 | Change of details for Mr Douglas Roy England as a person with significant control on 12 November 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Mar 2020 | PSC01 | Notification of Douglas Roy England as a person with significant control on 10 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Dre Group Ltd as a person with significant control on 10 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
07 Nov 2019 | CH01 | Director's details changed for Mrs Sally Ann Paice on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Simon James England on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Douglas Roy England on 7 November 2019 | |
05 Nov 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
22 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 |