ISG (OVERSEAS) LIMITED

06551953
LEGENDS 5TH FLOOR, QUALITY HOUSE 5-9 QUALITY COURT LONDON WC2A 1HP

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 10 Buy now
28 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
17 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2024 address Default Companies House Service Address Applied Officer 1 Buy now
06 Jun 2024 address Default Companies House Service Address Applied Officer 1 Buy now
06 Jun 2024 address Default Companies House Registered Office Address Applied 1 Buy now
22 Jan 2024 officers Termination of appointment of director (Shervin Mirhashemi) 1 Buy now
12 Jan 2024 accounts Annual Accounts 10 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 officers Termination of appointment of director (Richard John Cheesman) 1 Buy now
02 Nov 2023 officers Termination of appointment of director (Mark Pizzariello) 1 Buy now
02 Nov 2023 officers Appointment of director (Mr Scott Aronsky) 2 Buy now
11 Oct 2023 accounts Annual Accounts 10 Buy now
02 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2022 accounts Annual Accounts 12 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 officers Termination of appointment of director (Andrew Karl Ronald Hampel) 1 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 11 Buy now
25 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 accounts Annual Accounts 16 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 accounts Annual Accounts 14 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 14 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 auditors Auditors Resignation Company 1 Buy now
11 Nov 2016 officers Appointment of director (Mr Mark Pizzariello) 2 Buy now
11 Nov 2016 officers Appointment of director (Mr John Ruzich) 2 Buy now
11 Nov 2016 officers Appointment of director (Mr Shervin Mirhashemi) 2 Buy now
13 Oct 2016 accounts Annual Accounts 13 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
09 Nov 2015 officers Termination of appointment of director (Timothy Philip Irons) 1 Buy now
09 Nov 2015 officers Appointment of secretary (Mr David Hough) 2 Buy now
09 Nov 2015 officers Termination of appointment of secretary (Timothy Philip Irons) 1 Buy now
06 Oct 2015 accounts Annual Accounts 13 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 14 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 14 Buy now
16 Jul 2013 auditors Auditors Resignation Company 2 Buy now
15 Jul 2013 auditors Auditors Resignation Company 2 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Dec 2012 resolution Resolution 1 Buy now
05 Oct 2012 accounts Annual Accounts 13 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 12 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 officers Change of particulars for director (Timothy Philip Irons) 2 Buy now
07 Apr 2011 officers Change of particulars for director (Richard John Cheesman) 2 Buy now
07 Apr 2011 officers Change of particulars for director (Andrew Karl Ronald Hampel) 2 Buy now
07 Apr 2011 officers Change of particulars for secretary (Timothy Philip Irons) 1 Buy now
10 Aug 2010 accounts Annual Accounts 12 Buy now
21 Jul 2010 auditors Auditors Resignation Limited Company 2 Buy now
21 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Apr 2010 annual-return Annual Return 15 Buy now
24 Feb 2010 accounts Annual Accounts 12 Buy now
11 Feb 2010 officers Appointment of director (Timothy Philip Irons) 2 Buy now
11 Feb 2010 officers Appointment of director (Richard John Cheesman) 2 Buy now
11 Feb 2010 officers Appointment of secretary (Timothy Philip Irons) 1 Buy now
11 Feb 2010 officers Termination of appointment of director (Peter Griffiths) 1 Buy now
11 Feb 2010 officers Termination of appointment of secretary (John Loffhagen) 1 Buy now
27 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
16 Apr 2008 officers Director appointed andrew karl ronald hampel 1 Buy now
16 Apr 2008 officers Secretary appointed john marsden loffhagen 1 Buy now
16 Apr 2008 officers Director appointed peter david griffiths 1 Buy now
15 Apr 2008 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
15 Apr 2008 officers Appointment terminated director waterlow nominees LIMITED 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from 6-8 underwood street london N1 7JQ 1 Buy now
09 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2008 incorporation Incorporation Company 19 Buy now