INTEGRATED SURVIVABILITY TECHNOLOGIES LIMITED

21 Holborn Viaduct, London, EC1A 2DY
StatusDISSOLVED
Company No.06805545
CategoryPrivate Limited Company
Incorporated29 Jan 2009
Age15 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 29 days

SUMMARY

INTEGRATED SURVIVABILITY TECHNOLOGIES LIMITED is an dissolved private limited company with number 06805545. It was incorporated 15 years, 3 months, 17 days ago, on 29 January 2009 and it was dissolved 1 year, 3 months, 29 days ago, on 17 January 2023. The company address is 21 Holborn Viaduct, London, EC1A 2DY.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 21 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-14

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/02/22

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2022

Action Date: 02 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-02

Capital : 2,999,996 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Deep

Change date: 2022-07-22

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Deep

Change date: 2022-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Danny Deep

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2022

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: 08 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Force Protection Europe Limited

Cessation date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-15

Psc name: General Dynamics Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Liam Cooke

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-21

Officer name: Nicola Jane Tothill

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-21

Officer name: Mr William Rhys Davis

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Simon David Pickin

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr James Bradley Kempston

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Martin John Coll

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adam Petheram

Appointment date: 2018-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Liam Cooke

Change date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Rhodes Halliday

Termination date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Pickin

Appointment date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Coll

Appointment date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Stuart Eldridge

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Simon John Rhodes Halliday

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Andrew Colin Riley

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-29

Officer name: Mr Sean Liam Cooke

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Liam Cooke

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arjun Lal Kampani

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Ms Nicola Jane Tothill

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Bailey

Termination date: 2015-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Hind

Change date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

Old address: , 330 Bristol Business Park, Coldharbour, Bristol, BS16 1EJ

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Colin Riley

Change date: 2014-01-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Stuart Eldridge

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Bailey

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Medwell

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Linton

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Deep

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arjun Lal Kampani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Wall Iii

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Moody

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Hutcherson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quayseco Limited

Documents

View document PDF

Change sail address company with old address

Date: 31 Jul 2012

Category: Address

Type: AD02

Old address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Move registers to registered office company

Date: 31 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Move registers to registered office company

Date: 31 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Move registers to registered office company

Date: 31 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Move registers to registered office company

Date: 31 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Move registers to registered office company

Date: 31 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change sail address company with old address

Date: 02 Sep 2010

Category: Address

Type: AD02

Old address: Narrow Quay House Narrow Quay Bristol BS1 4AH England

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Quayseco Limited

Change date: 2010-08-16

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Randall Hutcherson

Documents

View document PDF

Termination director company

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-11

Officer name: John Furman Wall Iii

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Lenna Ruth Macdonald

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Michael Moody

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Riley

Change date: 2010-02-11

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Terrence Arthur Medwell

Change date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Michael Anthony Linton

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Mr David Charles Hind

Documents

View document PDF

Change sail address company

Date: 15 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 599999@1=599999\gbp ic 1/600000\

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed michael anthony linton

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed andrew riley

Documents

View document PDF


Some Companies

BETA4CHANGE LTD

20 HIGHLANDS,BERKSHIRE,SL2 3JR

Number:04845303
Status:ACTIVE
Category:Private Limited Company

GREENWICH + DOCKLANDS FESTIVALS

OLD ROYAL NAVAL COLLEGE PEPYS BUILDING,LONDON,SE10 9LW

Number:02876062
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NICOART LIMITED

3 GREENCROFT CLOSE,LONDON,E6 5SY

Number:10294668
Status:ACTIVE
Category:Private Limited Company

NORTHFIELD BUSINESS SERVICES LIMITED

107 BOOTHFERRY ROAD,HESSLE,HU13 9BA

Number:06759613
Status:ACTIVE
Category:Private Limited Company

SPRINGWATER PRODUCTIONS LIMITED

FORT DUNLOP,BIRMINGHAM,B24 9FE

Number:09515342
Status:ACTIVE
Category:Private Limited Company

THEIR NEW RELIGION LTD

138 BASILDENE ROAD,HOUNSLOW,TW4 7LU

Number:11544996
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