Advanced company searchLink opens in new window

ISLA INVESTMENT & PROPERTY SERVICES HOLDINGS LTD

Company number 14359515

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2024 DS01 Application to strike the company off the register
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
20 Mar 2024 PSC04 Change of details for Mr Richard Anthony Eden as a person with significant control on 16 December 2023
20 Mar 2024 TM01 Termination of appointment of Mayur Bharatkumar Patel as a director on 20 January 2024
20 Mar 2024 TM01 Termination of appointment of Parimal Hasmukhlal Patel as a director on 20 January 2024
20 Mar 2024 TM01 Termination of appointment of Sagar Hemantlal Amliya as a director on 20 January 2024
20 Mar 2024 AP01 Appointment of Mr Richard Anthony Eden as a director on 20 January 2024
20 Mar 2024 PSC07 Cessation of Parimal Hasmukhlal Patel as a person with significant control on 16 December 2023
20 Mar 2024 PSC07 Cessation of Mayur Bharatkumar Patel as a person with significant control on 16 December 2023
20 Mar 2024 PSC07 Cessation of Sagar Hemantlal Amliya as a person with significant control on 16 December 2023
08 Mar 2024 TM01 Termination of appointment of Richard Anthony Eden as a director on 22 January 2024
19 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
19 Jan 2024 AD01 Registered office address changed from Heritage Building, 7 Beaumont Close Prince William Road Loughborough LE11 5DA United Kingdom to 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD on 19 January 2024
20 Dec 2023 AD01 Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH United Kingdom to Heritage Building, 7 Beaumont Close Prince William Road Loughborough LE11 5DA on 20 December 2023
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
14 Dec 2022 PSC04 Change of details for Mr Mayur Bharatkumar Patel as a person with significant control on 16 September 2022
14 Dec 2022 PSC04 Change of details for Mr Richard Anthony Eden as a person with significant control on 16 September 2022
14 Dec 2022 PSC04 Change of details for Mr Parimal Hasmukhlal Patel as a person with significant control on 16 September 2022
14 Dec 2022 PSC01 Notification of Sagar Hemantlal Amliya as a person with significant control on 16 September 2022
14 Dec 2022 AP01 Appointment of Mr Sagar Hemantlal Amliya as a director on 16 September 2022
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 160
15 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-15
  • GBP 120