Advanced company searchLink opens in new window

ISABOLI LTD

Company number 08897229

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)
02 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 CERTNM Company name changed in the sun holidays LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
16 Mar 2015 CH01 Director's details changed for Mr Peter Sadleir on 16 March 2015
12 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
11 Mar 2015 AP01 Appointment of Mr Peter Sadleir as a director on 11 March 2015
11 Mar 2015 TM01 Termination of appointment of Samantha Coetzer as a director on 11 March 2015
11 Mar 2015 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 20 Queens Ave Whetstone London N20 0JE on 11 March 2015
23 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director
23 May 2014 AP01 Appointment of Samantha Coetzer as a director
21 May 2014 TM01 Termination of appointment of Adrian Koe as a director
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted