ISHOP MANAGEMENT SERVICES LTD

3rd Floor Crown House 3rd Floor Crown House, Loughton, IG10 4LG, Essex, United Kingdom
StatusDISSOLVED
Company No.09327034
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 16 days

SUMMARY

ISHOP MANAGEMENT SERVICES LTD is an dissolved private limited company with number 09327034. It was incorporated 9 years, 6 months, 5 days ago, on 25 November 2014 and it was dissolved 6 months, 16 days ago, on 14 November 2023. The company address is 3rd Floor Crown House 3rd Floor Crown House, Loughton, IG10 4LG, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Clifford Brummitt

Change date: 2021-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Katrina Ann Brummitt

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Clifford Brummitt

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katrina Ann Brummitt

Change date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katrina Ann Brummitt

Change date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Old address: Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH

Change date: 2021-06-30

New address: 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 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: 27 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 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: 29 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 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: 06 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2016

Category: Address

Type: AD02

Old address: Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE England

New address: Suite 1, Unit H Woodside, Dunmow Road Birchanger Bishop's Stortford Hertfordshire CM23 5RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Dec 2015

Category: Address

Type: AD03

New address: Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE

Documents

View document PDF

Change sail address company with new address

Date: 16 Dec 2015

Category: Address

Type: AD02

New address: Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURATE DRAWING SOLUTIONS LTD.

76 KEMBERTON ROAD,BIRMINGHAM,B29 5JL

Number:10228862
Status:ACTIVE
Category:Private Limited Company

JCR TECHNOLOGY LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:03743216
Status:LIQUIDATION
Category:Private Limited Company

LAND PLANNING PARTNERSHIP LIMITED

3 BLACKHORSE HILL,WEST KIRBY,CH48 7EE

Number:03208962
Status:ACTIVE
Category:Private Limited Company

OAKCHANGE PROPERTY MANAGEMENT LIMITED

6 TUDOR COURT, CHURCH LANE, COVENTRY, WEST MIDLAND CHURCH LANE,COVENTRY,CV7 9GX

Number:02496338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARTNERS GROUP ACCESS 235 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007825
Status:ACTIVE
Category:Limited Partnership

PREMITECH CONSULTING LIMITED

69 CLIFFORD ROAD,POYNTON,SK12 1JA

Number:07240254
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