IS INNOVATION LTD

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1826 July 2018 APPLICATION FOR STRIKING-OFF

View Document

22/07/1822 July 2018 REGISTERED OFFICE CHANGED ON 22/07/2018 FROM, C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE, 720 CENTENNIAL COURT, CENTENNIAL PARK, ELSTREE, HERTS, WD6 3SY, ENGLAND

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM, ROWLANDSON HOUSE 289-293 BALLARDS LANE, LONDON, N12 8NP, ENGLAND

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM
JUBILEE HOUSE SUITE 3 FIRST FLOOR CENTRAL
MERRION AVENUE
STANMORE
MIDDLESEX
HA7 4RY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
1ST FLOOR 727-729 HIGH ROAD
LONDON
N12 0BP
UNITED KINGDOM

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR JEREMY IAN WHITE

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR ANATOLIY ROZENMAN

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR RAMI KACHLON

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company