- Company Overview for ISITE CONNECTIONS LIMITED (05168970)
- Filing history for ISITE CONNECTIONS LIMITED (05168970)
- People for ISITE CONNECTIONS LIMITED (05168970)
- More for ISITE CONNECTIONS LIMITED (05168970)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2015 | DS01 | Application to strike the company off the register | |
08 Oct 2014 | AA | Accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
06 Jan 2014 | CH01 | Director's details changed for Mr Clive Eric Linsdell on 23 October 2013 | |
14 Oct 2013 | AP01 | Appointment of Mr Darryl John Corney as a director on 9 August 2013 | |
14 Oct 2013 | AP01 | Appointment of Mr Clive Eric Linsdell as a director on 9 August 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of Michael William Pearce as a director on 9 August 2013 | |
22 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
04 Jun 2013 | AP01 | Appointment of Mr Michael William Pearce as a director on 25 January 2013 | |
20 May 2013 | AD01 | Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013 | |
03 Apr 2013 | AA | Accounts made up to 30 June 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of Graham John Jenkins as a director on 25 January 2013 | |
31 Oct 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
11 Sep 2012 | CH03 | Secretary's details changed for Mr Christopher Paul Mumford on 10 September 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Michael William Pearce as a director on 5 January 2010 | |
04 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts made up to 30 June 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from Ocean Park House East Tyndall Street Cardiff South Glamorgan CF24 5GT on 15 December 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
04 Feb 2011 | AA | Accounts made up to 30 June 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
30 Jun 2010 | TM01 | Termination of appointment of Christopher Mumford as a director |