Advanced company searchLink opens in new window

ISP LAND AND DEVELOPMENT LTD

Company number 12174135

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2023 DS01 Application to strike the company off the register
31 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
22 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
06 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
27 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
15 Apr 2021 TM01 Termination of appointment of Ian Randles as a director on 1 October 2020
03 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
19 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with updates
19 Oct 2020 PSC01 Notification of Ian Randles as a person with significant control on 12 August 2020
19 Oct 2020 PSC04 Change of details for Mr Peter Anthony Roope as a person with significant control on 12 August 2020
19 Oct 2020 PSC01 Notification of Stephen O'dea as a person with significant control on 12 August 2020
12 Aug 2020 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 12 August 2020
12 Aug 2020 EW04RSS Persons' with significant control register information at 12 August 2020 on withdrawal from the public register
12 Aug 2020 EW04 Withdrawal of the persons' with significant control register information from the public register
12 Aug 2020 EW01RSS Directors' register information at 12 August 2020 on withdrawal from the public register
12 Aug 2020 EW01 Withdrawal of the directors' register information from the public register
26 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-26
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted