ISMARTSUPPORT LIMITED

08663910
BIRCHIN COURT BIRCHIN LANE SUITE 101 LONDON EC3V 9DU

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 May 2021 accounts Annual Accounts 5 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2020 accounts Annual Accounts 5 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2019 accounts Annual Accounts 4 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 4 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 officers Termination of appointment of director (Anthony Walter Foxon) 1 Buy now
08 May 2017 accounts Annual Accounts 3 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2016 accounts Annual Accounts 3 Buy now
20 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
09 Jun 2015 accounts Annual Accounts 6 Buy now
05 Jun 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
05 Dec 2014 officers Change of particulars for director (Mr Aron Chance Singleton-Hill) 2 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
01 Dec 2014 officers Change of particulars for director (Mr Adrian John Parry) 2 Buy now
01 Dec 2014 officers Change of particulars for director (Sukhpal Singh Harrar) 2 Buy now
01 Dec 2014 officers Change of particulars for secretary (Sukhpal Singh Harrar) 1 Buy now
01 Dec 2014 officers Change of particulars for director (Mr Anthony Walter Foxon) 2 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 officers Appointment of director (Mr Aron Chance Singleton-Hill) 3 Buy now
19 Sep 2014 annual-return Annual Return 6 Buy now
04 Aug 2014 officers Appointment of director (Adrian Parry) 2 Buy now
27 Aug 2013 incorporation Incorporation Company 28 Buy now