Advanced company searchLink opens in new window

INTERNATIONAL SERVICES GROUP LIMITED

Company number 05870111

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2018 TM01 Termination of appointment of Michael Graeme Cunnah as a director on 25 April 2018
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2018 DS01 Application to strike the company off the register
19 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
14 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
21 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
25 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
24 Aug 2010 CH03 Secretary's details changed for Mr Hertford Milner King on 31 March 2010
24 Aug 2010 CH01 Director's details changed for Mr Roger Milner King on 31 March 2010
24 Aug 2010 AD03 Register(s) moved to registered inspection location
24 Aug 2010 CH01 Director's details changed for Mr Chester Milner King on 31 March 2010
24 Aug 2010 CH01 Director's details changed for Michael Graeme Cunnah on 31 March 2010