- Company Overview for A. & K. ISICHEI LIMITED (02880407)
- Filing history for A. & K. ISICHEI LIMITED (02880407)
- People for A. & K. ISICHEI LIMITED (02880407)
- Charges for A. & K. ISICHEI LIMITED (02880407)
- Insolvency for A. & K. ISICHEI LIMITED (02880407)
- More for A. & K. ISICHEI LIMITED (02880407)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2020 | AD01 | Registered office address changed from First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 30 April 2020 | |
22 Apr 2020 | LIQ02 | Statement of affairs | |
22 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
04 Feb 2020 | PSC07 | Cessation of Alan Isichei as a person with significant control on 30 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
04 Feb 2020 | TM01 | Termination of appointment of Alan Isichei as a director on 30 January 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Alan Isichei as a secretary on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Kirk Ikem Isichei on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Kirk Ikem Isichei on 30 January 2020 | |
30 Jan 2020 | PSC04 | Change of details for Kirk Isichei as a person with significant control on 30 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Ymer Topuzi as a director on 12 June 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
19 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 |