IZON COOPER CONSULTING LTD
Status | DISSOLVED |
Company No. | 06745158 |
Category | Private Limited Company |
Incorporated | 10 Nov 2008 |
Age | 15 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 13 days |
SUMMARY
IZON COOPER CONSULTING LTD is an dissolved private limited company with number 06745158. It was incorporated 15 years, 6 months, 23 days ago, on 10 November 2008 and it was dissolved 4 years, 4 months, 13 days ago, on 21 January 2020. The company address is 32 Wattfield Close 32 Wattfield Close, Rugeley, WS15 1ER, Staffordshire.
Company Fillings
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-07
Old address: 2 the Meadows Brereton Rugeley Staffordshire WS15 1JH England
Documents
Termination director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lydia Izon
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Cooper
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lydia Jane Izon
Change date: 2009-10-01
Documents
Some Companies
FLAT 1,LONDON,N1 2LL
Number: | 10618860 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-4 TRADE CITY AVRO WAY,WEYBRIDGE,KT13 0YF
Number: | 10314986 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRADUATION CARDIFF (JERSEY) LIMITED
44 ESPLANADE,JERSEY CI,JE4 9WG
Number: | FC034174 |
Status: | ACTIVE |
Category: | Other company type |
20 FIELDVALE ROAD,SALE,M33 4FX
Number: | 09074116 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLT FLEET FARM CARAVAN PARK,HOLT HEATH,WR6 6NW
Number: | 03158977 |
Status: | ACTIVE |
Category: | Private Limited Company |
SONIC PROPERTY INVESTMENTS LIMITED
22 FAIRFIELD AVENUE,SANDBACH,CW11 4BW
Number: | 11027950 |
Status: | ACTIVE |
Category: | Private Limited Company |