Advanced company searchLink opens in new window

ISABELLA CAPITAL SERVICES LIMITED

Company number 07462082

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 150,000
02 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
15 Dec 2014 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 15 December 2014
24 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 150,000
11 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
04 Oct 2013 TM01 Termination of appointment of Shiun Foo as a director
10 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
28 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 150,000
22 Dec 2011 CH01 Director's details changed for Mrs Astrid Birgitte Nelleman on 1 December 2011
22 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
31 Aug 2011 AP01 Appointment of Mr Luigi Antonio Di Flumeri as a director
12 Jan 2011 CH01 Director's details changed for Mr Shiun Gwen Foo on 10 January 2011
10 Jan 2011 AP01 Appointment of Mr Shiun Gwen Foo as a director
07 Jan 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
07 Jan 2011 TM01 Termination of appointment of Tyrolese (Directors) Limited as a director
07 Jan 2011 TM01 Termination of appointment of Richard Lane as a director
07 Jan 2011 AP01 Appointment of Mrs Astrid Birgitte Nellemann as a director
17 Dec 2010 CERTNM Company name changed tyrolese (702) LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)