ISSUE STAND LTD

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1912 August 2019 APPLICATION FOR STRIKING-OFF

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH JOZEF SIUDZINSKI / 01/01/2016

View Document

19/07/1619 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

12/07/1512 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

12/07/1512 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH JOZEF SIUDZINSKI / 12/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH JOZEF SIUDZINSKI / 05/01/2015

View Document

09/07/149 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH JÓZEF SIUDZIŃSKI / 08/07/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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