ISG OVERSEAS SERVICES LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.08171293
CategoryPrivate Limited Company
Incorporated07 Aug 2012
Age11 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

ISG OVERSEAS SERVICES LIMITED is an active private limited company with number 08171293. It was incorporated 11 years, 8 months, 23 days ago, on 07 August 2012. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shervin Mirhashemi

Termination date: 2024-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Pizzariello

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Cheesman

Termination date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Scott Aronsky

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Karl Ronald Hampel

Termination date: 2021-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Old address: 3 Bentinck Mews London W1U 2AH

New address: 85 Great Portland Street London W1W 7LT

Change date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ruzich

Appointment date: 2016-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Mr Mark Pizzariello

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shervin Mirhashemi

Appointment date: 2016-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-27

Officer name: Ronald Claus Hampel

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-09

Officer name: Mr David Hough

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Timothy Philip Irons

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Incorporation company

Date: 07 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELHAVEN SURF CENTRE LTD

6 KIRK PARK,DUNBAR,EH42 1BJ

Number:SC581522
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DONINGTON AVIATION LIMITED

BUILDING 33,CASTLE DONINGTON,

Number:01003229
Status:ACTIVE
Category:Private Limited Company

LOGPORT LIMITED

THE OLD PLACE FARM,SWANLEY VILLAGE,BR8 7PR

Number:02768661
Status:ACTIVE
Category:Private Limited Company

PREPMEALS LIMITED

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:10544123
Status:ACTIVE
Category:Private Limited Company

RISE & WOLL LTD

8 SOUTH VIEW TERRACE,OTLEY,LS21 1RZ

Number:11373123
Status:ACTIVE
Category:Private Limited Company

ST CATHERINE OF SIENA MULTI ACADEMY COMPANY

OUR LADY AND ST HUBERTS CATHOLIC PRIMARY SCHOOL,OLDBURY,B68 8ED

Number:09497062
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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