- Company Overview for ISLA INVESTMENT & PROPERTY SERVICES HOLDINGS LTD (14359515)
- Filing history for ISLA INVESTMENT & PROPERTY SERVICES HOLDINGS LTD (14359515)
- People for ISLA INVESTMENT & PROPERTY SERVICES HOLDINGS LTD (14359515)
- More for ISLA INVESTMENT & PROPERTY SERVICES HOLDINGS LTD (14359515)
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
|
|
15 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-15
|