- Company Overview for ISLAND INTERNATIONAL LTD (11678500)
- Filing history for ISLAND INTERNATIONAL LTD (11678500)
- People for ISLAND INTERNATIONAL LTD (11678500)
- More for ISLAND INTERNATIONAL LTD (11678500)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2021 | TM01 | Termination of appointment of Christalla Kirkillari as a director on 28 October 2021 | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
28 Apr 2020 | AP01 | Appointment of Mrs Christalla Kirkillari as a director on 9 March 2020 | |
27 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
15 Apr 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2841 601 International House, 223 Regent Street Mayfair London W1B 2QD on 15 April 2020 | |
15 Apr 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 9 March 2020 | |
15 Apr 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 March 2020 | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
19 Dec 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
19 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 17 December 2019 | |
18 Nov 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 18 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 18 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 November 2019 | |
15 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-15
|