Advanced company searchLink opens in new window

ISOBEL EQUITYCO LIMITED

Company number 07816534

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)
28 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2020 AD03 Register(s) moved to registered inspection location 40 Berkeley Square London W1J 5AL
12 Feb 2020 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 40 Berkeley Square London W1J 5AL
30 Dec 2019 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL to Hill House 1 Little New Street London EC4A 3HQ on 30 December 2019
24 Dec 2019 LIQ01 Declaration of solvency
24 Dec 2019 600 Appointment of a voluntary liquidator
24 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
21 Nov 2019 MR04 Satisfaction of charge 2 in full
21 Nov 2019 MR04 Satisfaction of charge 1 in full
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB
05 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
19 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
02 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
08 Sep 2016 AP01 Appointment of Mr Farhad Mawji Karim as a director on 18 July 2016
21 Aug 2016 TM01 Termination of appointment of Robert Harper as a director on 18 July 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014