INDUSTRIE SERVICE MARKETING LTD
Status | DISSOLVED |
Company No. | 08784730 |
Category | Private Limited Company |
Incorporated | 21 Nov 2013 |
Age | 10 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 20 days |
SUMMARY
INDUSTRIE SERVICE MARKETING LTD is an dissolved private limited company with number 08784730. It was incorporated 10 years, 6 months, 13 days ago, on 21 November 2013 and it was dissolved 2 years, 8 months, 20 days ago, on 14 September 2021. The company address is 08784730: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: RP05
Change date: 2021-07-21
Default address: PO Box 4385, 08784730: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Appoint corporate secretary company with name date
Date: 27 Mar 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Company Discount Limited
Appointment date: 2017-12-22
Documents
Gazette filings brought up to date
Date: 21 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Notification of a person with significant control
Date: 17 Mar 2018
Action Date: 21 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Guenther Gaal
Notification date: 2016-11-21
Documents
Withdrawal of a person with significant control statement
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-16
Documents
Termination secretary company with name termination date
Date: 09 Feb 2018
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corporate Compliance Services Limited
Termination date: 2017-12-05
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-07
Old address: The 606 Centre 5a Cuthbert Street London W2 1XT
New address: Dept 1105 43 Owston Road Carcroft Doncaster DN6 8DA
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company current shortened
Date: 25 Nov 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-11-30
Documents
Some Companies
BONNETHILL DEVELOPMENTS LIMITED
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW
Number: | 03390341 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 UNDERHILL ROAD,LONDON,SE22 0BT
Number: | 09985372 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NEW WALK,BEVERLEY,HU17 7AE
Number: | 05806775 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,ROCHESTER,ME1 1PY
Number: | 11343541 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION ROAD,WHITLEY BAY,NE26 2RA
Number: | 11145217 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DAWS LANE BUSINESS CENTRE 33-35 DAWS LANE,LONDON,NW7 4SD
Number: | 09226659 |
Status: | ACTIVE |
Category: | Private Limited Company |