ISON NURSING AGENCY AND CARE SERVICES LIMITED
Company number 07348053
- Company Overview for ISON NURSING AGENCY AND CARE SERVICES LIMITED (07348053)
- Filing history for ISON NURSING AGENCY AND CARE SERVICES LIMITED (07348053)
- People for ISON NURSING AGENCY AND CARE SERVICES LIMITED (07348053)
- Charges for ISON NURSING AGENCY AND CARE SERVICES LIMITED (07348053)
- Insolvency for ISON NURSING AGENCY AND CARE SERVICES LIMITED (07348053)
- More for ISON NURSING AGENCY AND CARE SERVICES LIMITED (07348053)
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) |
---|---|---|---|
16 Mar 2024 | CH03 | Secretary's details changed for Khadijatou Francess Jagne on 16 March 2024 | |
16 Mar 2024 | CH01 | Director's details changed for Mr Muhammad Lamin Jagne on 16 March 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Sep 2023 | AD01 | Registered office address changed from 84 Deans Lane Edgware HA8 9NP to 128 High Street Edgware HA8 7EL on 22 September 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
19 Sep 2023 | OCRESCIND | Order of court to rescind winding up | |
16 Sep 2023 | AD01 | Registered office address changed from Prospect House Rouen Road Norwich NR1 1RE to 84 Deans Lane Edgware HA8 9NP on 16 September 2023 | |
17 Apr 2023 | WU04 | Appointment of a liquidator | |
17 Apr 2023 | AD01 | Registered office address changed from 128 High Street Edgware Middlesex HA8 7EL to Prospect House Rouen Road Norwich NR1 1RE on 17 April 2023 | |
03 Apr 2023 | COCOMP | Order of court to wind up | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2021 | PSC04 | Change of details for Mr Isa Jagne as a person with significant control on 18 June 2021 | |
18 Jun 2021 | PSC01 | Notification of Muhammad Jagne as a person with significant control on 18 June 2021 | |
18 Jun 2021 | PSC01 | Notification of Isa Jagne as a person with significant control on 18 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
10 Jun 2021 | AP01 | Appointment of Ms Isa Jagne as a director on 10 June 2021 | |
10 Jun 2021 | PSC07 | Cessation of Muhammad Lamin Jagne as a person with significant control on 10 June 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 |