ISCANGO LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

17/02/2317 February 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-09-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY REX BLETCHER / 01/09/2020

View Document

02/09/202 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

02/10/182 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM OAKFORD HOUSE 291 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NU

View Document

18/10/1718 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALISTAIR MAY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 186.66

View Document

26/08/1626 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/1626 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/1614 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

01/05/161 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/161 May 2016 COMPANY NAME CHANGED ZAPPME LIMITED CERTIFICATE ISSUED ON 01/05/16

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALISTAIR MAY / 28/10/2015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR EDMUND GILL

View Document

17/07/1517 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

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

View Accounts

18/11/1418 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 140.00

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR EDMUND GILL

View Document

25/09/1425 September 2014 ADOPT ARTICLES 17/09/2014

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED TIM BLETCHER

View Document

25/09/1425 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1425 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 115.66

View Document

25/09/1425 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 100.00

View Document

25/09/1425 September 2014 SUB-DIVISION 17/09/14

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information