Advanced company searchLink opens in new window

ISLANDS BROW LTD

Company number 11146188

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)
13 Sep 2024 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2024 DS01 Application to strike the company off the register
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
14 Nov 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
31 Jul 2023 RP05 Registered office address changed to PO Box 4385, 11146188 - Companies House Default Address, Cardiff, CF14 8LH on 31 July 2023
20 Mar 2023 CH01 Director's details changed for Ms Emma Elizabeth Scott on 16 March 2023
04 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
28 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
24 Feb 2021 AD01 Registered office address changed from , 167-169 Great Portland Street, London, W1W 5PF, England to PO Box 4385 Cardiff CF14 8LH on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from , 2 Hilliards Court Chester Business Park, Chester, CH4 9PX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 24 February 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
17 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with updates
17 Nov 2020 PSC02 Notification of Erraji Capital Limited as a person with significant control on 23 September 2020
17 Nov 2020 PSC02 Notification of Red Barn Holdings Limited as a person with significant control on 23 September 2020
17 Nov 2020 PSC07 Cessation of Emma Elizabeth Scott as a person with significant control on 23 September 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
02 Jun 2020 PSC01 Notification of Emma Elizabeth Scott as a person with significant control on 1 June 2020
02 Jun 2020 PSC07 Cessation of Unicorn Creative Properties Limited as a person with significant control on 1 June 2020
02 Jun 2020 PSC07 Cessation of Red Barn Holdings Limited as a person with significant control on 1 June 2020
19 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
18 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-15