ISL CONSULTING LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/03/2227 March 2022 Appointment of Mr Peiu Dumitru as a director on 2018-07-10

View Document

27/03/2227 March 2022 Termination of appointment of Ikechukwu Gonarons Udeh as a director on 2018-07-12

View Document

27/03/2227 March 2022 Cessation of Ikechukwu Golarons Udeh as a person with significant control on 2020-07-06

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR ILDA SANTOS LIMA

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IKECHUKWU GOLARONS UDEH

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/09/201 September 2020 SECRETARY APPOINTED MRS MARINA SANTOS BEIRA

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

01/09/201 September 2020 CESSATION OF ILDA MARIA SANTOS LIMA AS A PSC

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

19/06/2019 June 2020 DISS40 (DISS40(SOAD))

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 94 BANK LANE MANCHESTER LANCASHIRE M6 7LH

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 508 FITZWILLIAM HOUSE 8 MILTON STREET SHEFFIELD S1 4JU UNITED KINGDOM

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 First Gazette notice for compulsory strike-off

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 DIRECTOR APPOINTED MR IKECHUKWU GONARONS UDEH

View Document

16/07/1616 July 2016 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