ISTAN LIMITED

Drive Link House Drive Link House, Wolverhampton, WV11 3QW, West Midlands
StatusDISSOLVED
Company No.05881460
CategoryPrivate Limited Company
Incorporated19 Jul 2006
Age17 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution03 Jul 2012
Years11 years, 10 months, 18 days

SUMMARY

ISTAN LIMITED is an dissolved private limited company with number 05881460. It was incorporated 17 years, 10 months, 2 days ago, on 19 July 2006 and it was dissolved 11 years, 10 months, 18 days ago, on 03 July 2012. The company address is Drive Link House Drive Link House, Wolverhampton, WV11 3QW, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 08 May 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory completion

Date: 03 Apr 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Aug 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Aug 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from merrills hall lane drive link hoyes wendnes field west midlands WV11 3QW

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 22/07/2009 from, merrills hill hall lane, wolverhampton, WV11 3QW, united kingdom

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr jaswinder dhillon

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from, 44 upper belgrave road, bristol, BS8 2XN

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr gurdeep hyare

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director aderyn hurworth

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed aderyn hurworth

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed britannia buisness centre LIMITED\certificate issued on 29/07/08

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 02/08/07 from: 67 shrewsbury road, london, E7 8AJ

Documents

View document PDF

Incorporation company

Date: 19 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCK VENTURES LTD

21 BELVEDERE PLACE,LONDON,SW2 5TD

Number:11450892
Status:ACTIVE
Category:Private Limited Company

DJW SFX LTD

4 CHERTSEY ROAD,SHEPPERTON,TW17 9LB

Number:07745749
Status:ACTIVE
Category:Private Limited Company

FLINTSHIRE HOLIDAY COTTAGES LTD

KENTIGERN RECTORY LANE,DEESIDE,CH5 3NN

Number:09034553
Status:ACTIVE
Category:Private Limited Company

JENEVA CONSULTING LIMITED

227 WIDNEY ROAD,SOLIHULL,B93 9BW

Number:11249040
Status:ACTIVE
Category:Private Limited Company

OSL PROPERTIES HOLDINGS LIMITED

SUNNYSIDE FARM READING ROAD,READING,RG7 4QN

Number:09821281
Status:ACTIVE
Category:Private Limited Company

STEP AHEAD CORPORATION LIMITED

28 CHURCH ROAD,MIDDLESEX,HA7 4XR

Number:04445647
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