Advanced company searchLink opens in new window

ISOTECHNOLOGY LIMITED

Company number 03200888

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2021 DS01 Application to strike the company off the register
03 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
03 Jun 2021 PSC07 Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 18 May 2021
03 Jun 2021 PSC02 Notification of Ontario Teachers' Pension Plan Board as a person with significant control on 18 May 2021
18 May 2021 MR04 Satisfaction of charge 032008880001 in full
18 May 2021 MR04 Satisfaction of charge 032008880002 in full
17 May 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Dec 2020 AP01 Appointment of Ben Wade as a director on 30 November 2020
01 Dec 2020 TM01 Termination of appointment of Mark Julian Delgado as a director on 30 November 2020
09 Nov 2020 MR01 Registration of charge 032008880002, created on 6 November 2020
02 Jul 2020 CS01 Confirmation statement made on 20 May 2020 with updates
02 Jul 2020 AP01 Appointment of Michael Eugene Williams as a director on 16 January 2020
30 Jun 2020 PSC02 Notification of Hgcapital 7 Nominees Limited as a person with significant control on 4 April 2017
29 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 29 June 2020
29 Jun 2020 TM01 Termination of appointment of Jason Parkman as a director on 31 January 2020
12 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement, uk joinder agreement, uk debenture, documents 27/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
29 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement/joinder agreement/debenture/accession documents/company documents/directors have authority to approve transactions & documents 27/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2019 AD01 Registered office address changed from 430 Bath Road Slough Berkshire SL1 6BB to The Priory Stomp Road Burnham Slough Bucks SL1 7LW on 10 December 2019
11 Oct 2019 MR01 Registration of charge 032008880001, created on 2 October 2019
11 Jun 2019 AP01 Appointment of Mr Mark Julian Delgado as a director on 1 June 2019
11 Jun 2019 TM01 Termination of appointment of Jason Ream as a director on 1 June 2019
04 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates