ISLAND CORPORATE FINANCE LTD

Fleming Court Leigh Road Fleming Court Leigh Road, Southampton, SO50 9PD, Hampshire, England
StatusDISSOLVED
Company No.07173292
CategoryPrivate Limited Company
Incorporated02 Mar 2010
Age14 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years1 year, 11 months, 30 days

SUMMARY

ISLAND CORPORATE FINANCE LTD is an dissolved private limited company with number 07173292. It was incorporated 14 years, 2 months, 28 days ago, on 02 March 2010 and it was dissolved 1 year, 11 months, 30 days ago, on 31 May 2022. The company address is Fleming Court Leigh Road Fleming Court Leigh Road, Southampton, SO50 9PD, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-25

Psc name: Cahp Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-24

Psc name: Corporate Asset Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Lee Cogan

Change date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 22 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-22

Officer name: Peter Nicholas Hill

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2020

Action Date: 22 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-22

Psc name: Corporate Asset Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 22 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-22

Psc name: Corporate Asset Solutions Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

New address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD

Old address: Manor Farm Chilworth Old Village Southampton Hampshire SO16 7JP

Documents

View document PDF

Restoration order of court

Date: 11 Feb 2020

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-24

Officer name: Barrie William Luck

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-07

Officer name: Mr Barrie William Luck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mr Peter Nicholas Hill

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mr Barrie William Luck

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Lee Cogan

Change date: 2014-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Old address: Island House 8 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA England

Change date: 2014-05-28

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 May 2014

Action Date: 02 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-03-02

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071732920004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071732920006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071732920007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071732920005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071732920003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Legacy

Date: 26 Oct 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 23 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-02

Old address: , C/O Ency Associates Ltd, Printware Court Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire, PO5 1DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Legacy

Date: 30 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Old address: , 31 B North Street, Emsworth, Hampshire, PO10 7DA, England

Change date: 2010-09-22

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed island asset solutions LTD\certificate issued on 26/03/10

Documents

View document PDF

Change of name notice

Date: 26 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA SOLAR SERVICES LTD

84 HIGH STREET,LONDON,NW10 4SJ

Number:07767092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORKLIFT HIRE & SALES LIMITED

MANOR VIEW CHAMBERS 294-296 ASKERN ROAD,DONCASTER,DN5 0QN

Number:09265497
Status:ACTIVE
Category:Private Limited Company

MASKED POTENTIAL LOGISTICS LIMITED

21 OVERDELL COURT,SOUTHAMPTON,SO15 2NE

Number:09737773
Status:ACTIVE
Category:Private Limited Company

RAMPING UP LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11294076
Status:ACTIVE
Category:Private Limited Company

REHMAT UK LIMITED

26A BILTON ROAD,GREENFORD,UB6 7DS

Number:11672966
Status:ACTIVE
Category:Private Limited Company

TIGERFISH INTERACTIVE LIMITED

111-113 HIGH ST,EVESHAM,WR11 4XP

Number:10723714
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