ISLAND GROUP LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | Total exemption full accounts made up to 2022-06-30 |
09/01/249 January 2024 | Confirmation statement made on 2023-03-24 with no updates |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | Compulsory strike-off action has been suspended |
21/11/2321 November 2023 | Compulsory strike-off action has been suspended |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been suspended |
24/06/2324 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | Secretary's details changed for Katrina Alexis Marie Edmunds on 2023-01-10 |
10/01/2310 January 2023 | Secretary's details changed for Katrina Alexis Marie Edmunds on 2023-01-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
21/07/2121 July 2021 | Certificate of change of name |
21/07/2121 July 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/10/1823 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/02/1618 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3135480002 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/09/1530 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
25/09/1425 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
25/09/1425 September 2014 | 24/09/14 STATEMENT OF CAPITAL GBP 100 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/12/1323 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/11/1326 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3135480002 |
21/11/1321 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/11/131 November 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/12/1224 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
27/08/1227 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/04/1217 April 2012 | 09/12/11 STATEMENT OF CAPITAL GBP 135 |
26/01/1226 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 4TH FLOOR CENTRUM HOUSE 108-114 DUNDAS STREET EDINBURGH EH3 5DQ SCOTLAND |
27/05/1127 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/01/1112 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KATRINA ALEXIS MARIE HASTINGS / 14/12/2010 |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARETH EDMUNDS / 14/12/2010 |
12/01/1112 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM CENTRUM HOUSE 108-114 DUNDAS ST EDINBURGH MIDLOTHIAN EH3 5DQ |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 3 GRANGE COURT CAUSEWAYSIDE, NEWINGTON EDINBURGH, MIDLOTHIAN EH9 1PX |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARETH EDMUNDS / 15/12/2009 |
09/02/109 February 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/12/0719 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08 |
15/12/0615 December 2006 | 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