ISAT LIMITED

The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St. Albans, AL4 8AN, Hertfordshire
StatusDISSOLVED
Company No.07575091
CategoryPrivate Limited Company
Incorporated23 Mar 2011
Age13 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution15 Oct 2020
Years3 years, 7 months, 6 days

SUMMARY

ISAT LIMITED is an dissolved private limited company with number 07575091. It was incorporated 13 years, 1 month, 29 days ago, on 23 March 2011 and it was dissolved 3 years, 7 months, 6 days ago, on 15 October 2020. The company address is The Old Brewhouse 49-51 Brewhouse Hill The Old Brewhouse 49-51 Brewhouse Hill, St. Albans, AL4 8AN, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2020

Action Date: 26 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Apr 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Malcolm Howard Mallett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: A2 Room 122/122a Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX

New address: The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN

Change date: 2019-04-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Kevin Roger Cawood

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-14

Officer name: Ian David Townsend

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-20

Officer name: Mr Ian David Townsend

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Neil Ramsay Blackley

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-06

Officer name: Yvonne Sheridan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Roger Cawood

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Harper

Termination date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Roger Cawood

Termination date: 2016-07-25

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-24

Officer name: Martyn Lindsay Braime

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mr Martyn Lindsay Braime

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Yates

Appointment date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David William Pocock

Termination date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

New address: A2 Room 122/122a Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX

Change date: 2015-01-23

Old address: Unit 11 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-21

Charge number: 075750910002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Macrae Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David William Pocock

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Ramsay Blackley

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Old address: C/O Isat Limited Unit 11 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR United Kingdom

Change date: 2011-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Old address: 59 Lafone Street London SE1 2LX

Change date: 2011-04-20

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yvonne Sheridan

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravi Goonesena

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Roger Cawood

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Harper

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed omniglobe satellite LIMITED\certificate issued on 31/03/11

Documents

View document PDF

Change of name notice

Date: 31 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLL FINANCIAL SERVICES LIMITED

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:11087435
Status:ACTIVE
Category:Private Limited Company

BUNOH HEALTH CARE SOLUTIONS LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11847922
Status:ACTIVE
Category:Private Limited Company

LITTLE WORLD FOR SCHOLARS LTD.

8 OAK DRIVE,STOCKPORT,SK7 2AD

Number:11338366
Status:ACTIVE
Category:Private Limited Company

OXFORD COMPANY SERVICES LIMITED

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:01614346
Status:ACTIVE
Category:Private Limited Company

SILVER TRANSPORTATION LTD

45 NORTHFIELD STREET,PONTEFRACT,WF9 3NG

Number:11799750
Status:ACTIVE
Category:Private Limited Company

STUDIO ELEVEN AUDIO LTD

11 SWAN WAY,THIRSK,YO7 3SN

Number:11860453
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