Advanced company searchLink opens in new window

ISOPHENE LTD

Company number 12618103

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2024 DS01 Application to strike the company off the register
12 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
15 Nov 2022 CH01 Director's details changed for Mr Piero Theodore Soteriou on 15 November 2022
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
05 Jan 2022 CH01 Director's details changed for Mr David Prior on 31 December 2021
05 Jan 2022 CH01 Director's details changed for Mr Nick Lambe on 31 December 2021
05 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-26
30 Nov 2020 PSC08 Notification of a person with significant control statement
25 Nov 2020 PSC07 Cessation of Piero Theodore Soteriou as a person with significant control on 4 November 2020
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 1,000
01 Jul 2020 AP01 Appointment of Mr David Prior as a director on 15 June 2020
01 Jul 2020 AP01 Appointment of Mr Nick Lambe as a director on 15 June 2020
01 Jul 2020 AP01 Appointment of Mr Nigel Rupert Trim as a director on 15 June 2020
22 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-22
  • GBP 100