ISABEL.B LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

10/11/2210 November 2022 Application to strike the company off the register

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Registered office address changed to PO Box 4385, 12012293: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

11/04/2111 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 7 BELL YARD LONDON WC2A 2JR UNITED KINGDOM

View Document

05/06/205 June 2020 COMPANY NAME CHANGED WEB DEAL GIANT LTD CERTIFICATE ISSUED ON 05/06/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THUY HOAN BUI

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIVASUBRAMANIAM JEYAGANESH

View Document

01/06/201 June 2020 CESSATION OF SIVASUBRAMANIAM JEYAGANESH AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information