Advanced company searchLink opens in new window

ISOCRETE PROJECT MANAGEMENT LIMITED

Company number 00946371

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
04 Apr 2019 AA Accounts for a small company made up to 31 May 2018
13 Feb 2019 AP01 Appointment of Daniel Matthew Johnson as a director on 7 January 2019
13 Feb 2019 AP01 Appointment of Melissa Allison Schoger as a director on 5 February 2019
13 Feb 2019 TM01 Termination of appointment of Craig Edward Brookes as a director on 25 January 2019
13 Feb 2019 TM01 Termination of appointment of Mark Raymond Verinder as a director on 7 January 2019
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
12 Oct 2018 AP01 Appointment of Mr Mark Raymond Verinder as a director on 31 August 2018
12 Oct 2018 AP01 Appointment of Craig Edward Brookes as a director on 31 August 2018
12 Oct 2018 TM01 Termination of appointment of David Poynter Reif as a director on 31 August 2018
12 Oct 2018 TM01 Termination of appointment of Alan Dean as a director on 31 August 2018
18 Jun 2018 TM01 Termination of appointment of Mark David Greaves as a director on 14 May 2018
05 Feb 2018 AA Accounts for a small company made up to 31 May 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
18 Jul 2017 PSC05 Change of details for Flowcrete Group Limited as a person with significant control on 1 June 2017
01 Jun 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 1 June 2017
27 Mar 2017 AA Full accounts made up to 31 May 2016
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Oct 2016 AD01 Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
19 Jul 2016 AUD Auditor's resignation
21 Mar 2016 AA Full accounts made up to 31 May 2015
13 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,100