Advanced company searchLink opens in new window

I S V LIMITED

Company number 03391434

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
01 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Viresh Lakhani on 2 October 2009
26 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
03 Aug 2009 363a Return made up to 24/06/09; full list of members
11 May 2009 AA Total exemption full accounts made up to 31 August 2008
18 Jul 2008 363a Return made up to 24/06/08; full list of members
18 Jul 2008 288c Secretary's change of particulars / garbax lakhani / 02/02/2008
18 Jul 2008 288c Director's change of particulars / viresh lakhani / 02/02/2008
28 May 2008 AA Total exemption full accounts made up to 31 August 2007
25 Jan 2008 287 Registered office changed on 25/01/08 from: 2A brook street thurmaston leicester LE4 8DA
16 Aug 2007 363a Return made up to 24/06/07; full list of members