- Company Overview for ISLANDHILL LIMITED (NI045554)
- Filing history for ISLANDHILL LIMITED (NI045554)
- People for ISLANDHILL LIMITED (NI045554)
- Charges for ISLANDHILL LIMITED (NI045554)
- More for ISLANDHILL LIMITED (NI045554)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2024 | DS01 | Application to strike the company off the register | |
26 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
29 Mar 2022 | PSC02 | Notification of Gja Enterprises Limited as a person with significant control on 8 March 2021 | |
29 Mar 2022 | PSC02 | Notification of Zenox Ltd as a person with significant control on 25 February 2021 | |
29 Mar 2022 | PSC07 | Cessation of Mark Noble Armstrong as a person with significant control on 25 February 2021 | |
29 Mar 2022 | PSC07 | Cessation of Gareth John Armsrtong as a person with significant control on 8 March 2021 | |
04 Feb 2022 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2022 | MR04 | Satisfaction of charge 3 in full | |
04 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
30 Mar 2021 | PSC07 | Cessation of Gayle Mathers as a person with significant control on 25 February 2020 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Gareth John Armstrong on 25 February 2020 | |
30 Mar 2021 | PSC01 | Notification of Gareth John Armsrtong as a person with significant control on 25 February 2020 | |
30 Mar 2021 | PSC01 | Notification of Mark Noble Armstrong as a person with significant control on 25 February 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates |