- Company Overview for ISCO REAL ESTATE LIMITED (11815190)
- Filing history for ISCO REAL ESTATE LIMITED (11815190)
- People for ISCO REAL ESTATE LIMITED (11815190)
- More for ISCO REAL ESTATE LIMITED (11815190)
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) |
---|---|---|---|
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2024 | AD01 | Registered office address changed from Berg Kaprow Lewis 35 Ballards Lane London N3 1XW England to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 15 February 2024 | |
10 Nov 2023 | PSC07 | Cessation of Alex Stephen Bowman as a person with significant control on 18 October 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Alex Stephen Bowman as a director on 18 October 2023 | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | CH01 | Director's details changed for Mr Samuel Joseph Castle on 30 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Samuel Joseph Castle as a person with significant control on 30 July 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Nigel John Henry as a person with significant control on 25 June 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Nigel John Henry on 25 June 2021 |