Advanced company searchLink opens in new window

ISMASH UK TRADING LIMITED

Company number 09347088

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 Mar 2022 AD01 Registered office address changed from Suite 3.08 20 Procter Street London WC1V 6NX United Kingdom to Greenhill House 90-93 Cowcross Street London EC1M 6BF on 5 March 2022
03 Mar 2022 MR01 Registration of charge 093470880004, created on 2 March 2022
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2022 MR04 Satisfaction of charge 093470880002 in full
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 PSC08 Notification of a person with significant control statement
28 Feb 2022 PSC07 Cessation of Telus Corporation as a person with significant control on 17 September 2021
28 Feb 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
27 Sep 2021 PSC02 Notification of Telus Corporation as a person with significant control on 17 September 2021
27 Sep 2021 PSC07 Cessation of Julian Patrick Shovlin as a person with significant control on 17 September 2021
27 Sep 2021 PSC07 Cessation of Mountain Berg Limited as a person with significant control on 17 September 2021
27 Sep 2021 AP01 Appointment of Mr Timothy Ian Mcguire as a director on 17 September 2021
27 Sep 2021 AP01 Appointment of Mr Jonathan Ian Wolkin as a director on 17 September 2021
27 Sep 2021 TM01 Termination of appointment of Matthew John Price as a director on 17 September 2021
27 Sep 2021 TM01 Termination of appointment of Max Dennis Price as a director on 17 September 2021
27 Sep 2021 TM01 Termination of appointment of Christopher Murton as a director on 17 September 2021
06 Jul 2021 AP01 Appointment of Mr Max Dennis Price as a director on 1 November 2020
22 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
21 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
04 Nov 2020 AP01 Appointment of Mr Matthew John Price as a director on 9 October 2020
03 Nov 2020 TM01 Termination of appointment of Susanne Winkler as a director on 2 November 2020
03 Nov 2020 TM01 Termination of appointment of Carli Lisa Farmer as a director on 8 October 2020
10 Jun 2020 TM01 Termination of appointment of Edward Fry as a director on 10 June 2020
27 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with updates
27 Jan 2020 AP01 Appointment of Ms Elizabeth Jane Wynn as a director on 11 November 2019