ISABEL MAY LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Final Gazette dissolved following liquidation |
08/08/258 August 2025 New | Final Gazette dissolved following liquidation |
08/05/258 May 2025 | Return of final meeting in a members' voluntary winding up |
10/10/2410 October 2024 | Appointment of a voluntary liquidator |
10/10/2410 October 2024 | Removal of liquidator by court order |
20/03/2320 March 2023 | Declaration of solvency |
20/03/2320 March 2023 | Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-03-20 |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Appointment of a voluntary liquidator |
09/01/239 January 2023 | Change of details for Miss Isabel May as a person with significant control on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2023-01-09 |
09/01/239 January 2023 | Director's details changed for Miss Isabel May on 2023-01-09 |
30/09/2230 September 2022 | Confirmation statement made on 2022-08-30 with updates |
26/09/2226 September 2022 | Director's details changed for Miss Isabel May on 2022-09-26 |
26/09/2226 September 2022 | Change of details for Miss Isabel May as a person with significant control on 2022-09-26 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-08-31 |
29/10/2129 October 2021 | Termination of appointment of David Robert May as a director on 2019-10-27 |
29/10/2129 October 2021 | Confirmation statement made on 2021-08-30 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | FIRST GAZETTE |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM GROUND FLOOR 43 FITZROY ROAD LONDON NW1 8TP UNITED KINGDOM |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/08/1731 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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