ISA TRANS LIMITED
Status | DISSOLVED |
Company No. | 08328590 |
Category | Private Limited Company |
Incorporated | 12 Dec 2012 |
Age | 11 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 1 day |
SUMMARY
ISA TRANS LIMITED is an dissolved private limited company with number 08328590. It was incorporated 11 years, 5 months, 18 days ago, on 12 December 2012 and it was dissolved 2 years, 2 months, 1 day ago, on 29 March 2022. The company address is 15 Albemarle Street, Hull, HU3 3JN, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Change date: 2019-05-20
New address: 15 Albemarle Street Hull HU3 3JN
Old address: Unit 711 Skippingdale Retail Park 25 Snowdonia Avenue Scunthorpe DN15 8NL England
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
New address: Unit 711 Skippingdale Retail Park 25 Snowdonia Avenue Scunthorpe DN15 8NL
Change date: 2019-05-20
Old address: 76 High Street Colliers Wood London SW19 2BY England
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Notification of a person with significant control
Date: 03 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Grzegorz Marian Besman
Notification date: 2019-05-01
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Grzegorz Marian Besman
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mateusz Lachowski
Termination date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 03 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mateusz Lachowski
Cessation date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-11
New address: 76 High Street Colliers Wood London SW19 2BY
Old address: 78 High Street Colliers Wood London SW19 2BY
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Some Companies
WESTWOOD BUSINESS CENTRE UNIT 5A (S A G) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG
Number: | 09176651 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A GROSVENOR ROAD,BRADFORD,BD8 7SB
Number: | 11119100 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENGATE COURT (BURY) LIMITED
10 WALMERSLEY OLD ROAD,BURY,BL9 6SQ
Number: | 04907403 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUCKLEBERRYHAIR (HAILSHAM) LIMITED
44 BROAD STREET,SEAFORD,BN25 1NF
Number: | 07040964 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BROOKLYN WORKS,SHEFFIELD,S3 8SH
Number: | 11608167 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STANHOPE GATE 1 STANHOPE GATE,CAMBERLEY,GU15 3DW
Number: | 06118585 |
Status: | ACTIVE |
Category: | Private Limited Company |