ISLES & STORER LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
25/09/2425 September 2024 | Application to strike the company off the register |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with updates |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Memorandum and Articles of Association |
13/03/2413 March 2024 | Resolutions |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
23/05/2323 May 2023 | Change of details for Lbgh Limited as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Director's details changed for Mr Paul Mustoe on 2023-05-23 |
22/05/2322 May 2023 | Notification of Lbgh Limited as a person with significant control on 2023-05-10 |
22/05/2322 May 2023 | Cessation of Lb Group Limited as a person with significant control on 2023-05-10 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/12/2121 December 2021 | Director's details changed for Mr Paul Mustoe on 2021-12-21 |
21/12/2121 December 2021 | Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Mr Christopher David Annis on 2021-12-21 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-14 with updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, SECRETARY ANDREW ISLES |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY STORER |
29/03/1829 March 2018 | DIRECTOR APPOINTED CHRISTOPHER DAVID ANNIS |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ISLES |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
12/05/1712 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
17/04/1317 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ISLES / 16/04/2013 |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM BANK HOUSE,129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH |
17/04/1317 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ISLES / 16/04/2013 |
16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANK STORER / 16/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/10/1021 October 2010 | COMPANY NAME CHANGED ISLES STORER & EMSDEN LIMITED CERTIFICATE ISSUED ON 21/10/10 |
18/10/1018 October 2010 | CHANGE OF NAME 24/09/2010 |
07/10/107 October 2010 | CHANGE OF NAME 24/09/2010 |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EMSDEN |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES EMSDEN / 12/06/2010 |
30/07/1030 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/07/074 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
13/04/0713 April 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
13/07/0613 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
17/06/0417 June 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | DIRECTOR RESIGNED |
17/06/0417 June 2004 | DIRECTOR RESIGNED |
17/06/0417 June 2004 | SECRETARY RESIGNED |
17/06/0417 June 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
14/06/0414 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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