Advanced company searchLink opens in new window

ISOBELLA RACING LIMITED

Company number 08308151

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)
04 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2019 600 Appointment of a voluntary liquidator
03 Dec 2019 AD01 Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 3 December 2019
29 Nov 2019 LIQ01 Declaration of solvency
29 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-22
19 Nov 2019 PSC04 Change of details for Mr Kevin John Gold as a person with significant control on 6 April 2016
08 Nov 2019 PSC01 Notification of Kevin John Gold as a person with significant control on 6 April 2016
08 Nov 2019 PSC07 Cessation of Kevin John Gold as a person with significant control on 6 April 2016
06 Nov 2019 PSC01 Notification of Kevin John Gold as a person with significant control on 6 April 2016
06 Nov 2019 PSC07 Cessation of Michael Bernard Javett as a person with significant control on 6 April 2016
06 Nov 2019 PSC07 Cessation of Maitland Trustees Limited as a person with significant control on 6 April 2016
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Aug 2019 AP01 Appointment of Mrs Maxine Lace as a director on 23 August 2019
21 Aug 2019 AP01 Appointment of Mrs Catherine Lynn French as a director on 21 August 2019
03 May 2019 AD01 Registered office address changed from 5th Floor Berkshire House 168-173 High Holborn London WC1V 7AA to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 3 May 2019
28 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
16 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
27 Apr 2017 CH01 Director's details changed for Mrs Tessa Elizabeth Burrows on 1 April 2017
01 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
31 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
15 Aug 2016 AP01 Appointment of Mrs Tessa Elizabeth Burrows as a director on 12 August 2016
15 Aug 2016 TM01 Termination of appointment of Trinity Applied Technology Limited as a director on 12 August 2016