ISUPPLY DIRECT LIMITED

09190285
TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH

Documents

Documents
Date Category Description Pages
29 Mar 2024 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
23 Mar 2023 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
15 Feb 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Feb 2022 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
27 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2021 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
25 May 2021 accounts Annual Accounts 9 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2020 resolution Resolution 3 Buy now
30 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2020 accounts Annual Accounts 8 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2019 accounts Annual Accounts 8 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2019 officers Appointment of director (Mr Lee Mckane) 2 Buy now
01 May 2019 officers Termination of appointment of director (Stephen John Rawle) 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 officers Change of particulars for director (Mr Stephen John Rawle) 2 Buy now
20 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Stephen John Rawle) 2 Buy now
22 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2017 mortgage Registration of a charge 37 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2017 accounts Annual Accounts 8 Buy now
04 Sep 2017 mortgage Registration of a charge 22 Buy now
10 Mar 2017 mortgage Registration of a charge 12 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
24 Nov 2016 officers Appointment of director (Mr Stephen John Rawle) 2 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
24 Nov 2015 accounts Annual Accounts 5 Buy now
06 Oct 2015 officers Change of particulars for director (Mr Stuart Ralph Poppleton) 3 Buy now
16 Sep 2015 annual-return Annual Return 3 Buy now
18 Nov 2014 officers Termination of appointment of director (Andrew Kemp) 1 Buy now
18 Nov 2014 officers Appointment of director (Mr Stuart Poppleton) 2 Buy now
28 Aug 2014 incorporation Incorporation Company 35 Buy now