I SOFT LIMITED

Kroll Advisory Ltd The Shard Kroll Advisory Ltd The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.03437137
CategoryPrivate Limited Company
Incorporated19 Sep 1997
Age26 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution18 Jan 2023
Years1 year, 3 months, 26 days

SUMMARY

I SOFT LIMITED is an dissolved private limited company with number 03437137. It was incorporated 26 years, 7 months, 24 days ago, on 19 September 1997 and it was dissolved 1 year, 3 months, 26 days ago, on 18 January 2023. The company address is Kroll Advisory Ltd The Shard Kroll Advisory Ltd The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Steven James Turpie

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

New address: Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG

Change date: 2021-12-13

Old address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Steven James Turpie

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Neal Halbard

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Andrea Fiumcelli

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Neal Halbard

Appointment date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Tina Anne Gough

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maruf Ahmad Majed

Termination date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Steven James Turpie

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Ms Tina Anne Gough

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Maruf Ahmad Majed

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Nicholas Anthony Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Csc Computer Sciences Limited

Notification date: 2016-10-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Ms Tina Anne Gough

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Hart Gray

Termination date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Wilson

Appointment date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Hart Gray

Appointment date: 2017-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Craig Alaister Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Giovanni Loria

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni Loria

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Michael Charles Woodfine

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-16

Officer name: David William Hart Gray

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-16

Officer name: Michael Charles Woodfine

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Alaister Wilson

Appointment date: 2016-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2013-06-24

Documents

View document PDF

Legacy

Date: 24 Jun 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 24 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 05 Jun 2013

Action Date: 29 Mar 2013

Category: Capital

Type: SH01

Capital : 100,050,125.00 GBP

Date: 2013-03-29

Documents

View document PDF

Legacy

Date: 20 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 29/03/13

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David William Hart Gray

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Move registers to registered office company

Date: 20 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Resolution

Date: 18 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Stevens

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF


Some Companies

CHENEY SITE SUPERVISION LIMITED

25 HORTON DRIVE,BANBURY,OX17 2LP

Number:06249989
Status:ACTIVE
Category:Private Limited Company

DAMAR SUPPLIES LIMITED

UNIT 19 WILTON INDUSTRIAL COURT,BATLEY,WF17 8NN

Number:03027960
Status:ACTIVE
Category:Private Limited Company

FASHION BY LIMITED

251 ACKLAM ROAD,MIDDLESBROUGH,TS5 7BW

Number:07530096
Status:ACTIVE
Category:Private Limited Company

HEBDEN BRIDGE ARTS FESTIVAL LTD

HEBDEN BRIDGE TOWN HALL,HEBDEN BRIDGE,HX7 7BY

Number:03520619
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANCHESTER APARTMENTS LIMITED

60 OXFORD STREET,MANCHESTER,M1 5EE

Number:09628875
Status:ACTIVE
Category:Private Limited Company

N.C.B GROUP LTD

UNIT 26 DEARNE LANE,ROTHERHAM,S63 5DE

Number:10675897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source