Advanced company searchLink opens in new window

ISOGENICA IMG LIMITED

Company number 08019240

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
08 Jul 2016 TM01 Termination of appointment of Carolyn Ann Rand as a director on 4 July 2016
24 Jun 2016 AP01 Appointment of Dr Renny Philip Leach as a director on 1 June 2016
31 May 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP .01
30 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP .01
17 May 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Apr 2015 AP01 Appointment of Mrs Carolyn Ann Rand as a director on 1 December 2014
30 Apr 2015 TM01 Termination of appointment of Christopher Graeme Ullman as a director on 1 December 2014
05 Nov 2014 TM01 Termination of appointment of Kevin Roger Kenneth Matthews as a director on 30 September 2014
05 Nov 2014 AP01 Appointment of Dr Christopher Graeme Ullman as a director on 24 September 2014
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP .01
29 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
25 Mar 2013 TM01 Termination of appointment of Anthony Nixon as a director
25 Mar 2013 TM02 Termination of appointment of Anthony Nixon as a secretary
19 Mar 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
04 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted