ISOO LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 STRUCK OFF AND DISSOLVED

View Document

16/07/1516 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1429 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/148 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

04/06/134 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HUDSON

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O ISOO LTD. 213 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8QT UNITED KINGDOM

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 30 FLODDEN ROAD LONDON SE5 9LH

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR ISABELLA GREEN

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/10/1023 October 2010 DIRECTOR APPOINTED MR STEPHEN JOHN HUDSON

View Document

23/10/1023 October 2010 SECRETARY APPOINTED MRS SHIRLEY CAROL HUDSON

View Document

23/10/1023 October 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HUDSON

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISU HUH / 01/02/2010

View Document

02/06/102 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM FLAT 8, REGENTS CANAL HOUSE 626 COMMERCIAL ROAD LONDON E14 7HS

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY FRANKLIN MAC

View Document

07/07/087 July 2008 SECRETARY APPOINTED MR STEPHEN JOHN HUDSON

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED ISOO PHOTOGRAPHY & FINE ART LIMI TED CERTIFICATE ISSUED ON 26/05/06

View Document

07/04/067 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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