Nicholson House
41 Thames Street
Weybridge
KT13 8JG
SIC code:
43999 - Other specialised construction activities not elsewhere classified
Company staff
People with significant control
Augusto M.
6 April 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2016-01-31
2017-01-31
Current Assets
52,414
24,324
Shareholder Funds
19,176
-
Total Assets Less Current Liabilities
19,176
256
Ism Sismo Limited was officially closed on 2020-03-24.
Ism Sismo was a private limited company that was located at Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, Surrey, ENGLAND. Its full net worth was valued to be roughly 19176 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2015-01-09) was run by 1 director.
Director Augusto M. who was appointed on 09 January 2015.
The company was categorised as "other specialised construction activities not elsewhere classified" (43999).
The last confirmation statement was filed on 2019-01-09 and last time the accounts were filed was on 31 January 2017.
2016-01-09 was the date of the latest annual return.
Company filing
Filter filings by category:
Accounts
Annual return
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2020
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2020
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 9th January 2019
filed on: 11th, January 2019
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, July 2018
| accounts
Free Download
(7 pages)
CH01
On 1st January 2018 director's details were changed
filed on: 2nd, February 2018
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 9th January 2018
filed on: 2nd, February 2018
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 1st January 2018
filed on: 2nd, February 2018
| persons with significant control
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 9th January 2017
filed on: 23rd, January 2017
| confirmation statement
Free Download
(5 pages)
AA
Total exemption small company accounts data made up to 31st January 2016
filed on: 23rd, November 2016
| accounts
Free Download
(6 pages)
AR01
Annual return drawn up to 9th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 9th, January 2015
| incorporation