Advanced company searchLink opens in new window

ISKE LTD

Company number 10349280

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2021 DS01 Application to strike the company off the register
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
02 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 2 September 2019
01 Feb 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
25 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
14 Feb 2018 AA Micro company accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
01 Sep 2017 PSC01 Notification of Christopher Alistair Kenyon as a person with significant control on 27 August 2016
01 Sep 2017 AD01 Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 1 September 2017
30 Aug 2016 AD01 Registered office address changed from Chestwood Lower Seagry Wiltshire SN15 5EP England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 30 August 2016
27 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-27
  • GBP 101