Advanced company searchLink opens in new window

ISIS GHH LIMITED

Company number 01994747

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
12 Apr 2018 TM01 Termination of appointment of Andrew Peter Godwin as a director on 31 January 2018
26 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
27 Jun 2017 PSC01 Notification of Sara Lynne Arber as a person with significant control on 6 April 2016
21 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 951.29
03 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Sep 2015 CH01 Director's details changed for Robert Bruce Cox on 1 August 2015
05 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 951.29
31 Jul 2015 CH01 Director's details changed for Professor Geoffrey Nigel Gilbert on 21 July 2015
31 Mar 2015 TM01 Termination of appointment of Mark Fallek as a director on 13 March 2015
25 Mar 2015 AP01 Appointment of Mr Andrew Peter Godwin as a director on 23 March 2015
05 Mar 2015 AD01 Registered office address changed from 74 Victoria Road Knaphill Woking Surrey GU21 2AA to Prospect House 58 Queens Road Reading West Berkshire RG1 4RP on 5 March 2015
04 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 95,129
27 Nov 2013 AP01 Appointment of Mr Mark Fallek as a director
21 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
21 Oct 2013 TM01 Termination of appointment of Keith Dodd as a director
21 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 95,129
25 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
22 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011