ISUPPLY DIRECT LIMITED

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.09190285
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

ISUPPLY DIRECT LIMITED is an liquidation private limited company with number 09190285. It was incorporated 9 years, 9 months, 18 days ago, on 28 August 2014. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation compulsory winding up progress report

Date: 29 Mar 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Mar 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Feb 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Change date: 2022-01-27

Old address: Unit 54 548 - 550 Elder House Elder Gate Milton Keynes MK9 1LR England

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Dec 2021

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

New address: Unit 54 548 - 550 Elder House Elder Gate Milton Keynes MK9 1LR

Change date: 2021-02-03

Old address: Unit 54548-550 Elder House Elder Gate Milton Keynes MK9 1LR England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-03

New address: Unit 54548-550 Elder House Elder Gate Milton Keynes MK9 1LR

Old address: Jr Smith Yard Whaddon Farm Slapton Leighton Buzzard LU7 0QT England

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-30

New address: Jr Smith Yard Whaddon Farm Slapton Leighton Buzzard LU7 0QT

Old address: Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Mckane

Notification date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Rawle

Cessation date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Lee Mckane

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Stephen John Rawle

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Rawle

Change date: 2018-02-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 10 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-10

Psc name: Mr Stephen John Rawle

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Rawle

Change date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

New address: Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH

Old address: 4 Ferndale Dartmouth TQ6 9QU England

Change date: 2018-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091902850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091902850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091902850003

Charge creation date: 2017-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: 4 Ferndale Dartmouth TQ6 9QU

Change date: 2017-11-27

Old address: Carpenter Court Maple Road Bramhall Stockport SK7 2DH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Old address: 4 Ferndale Dartmouth TQ6 9QU England

Change date: 2017-11-27

New address: Carpenter Court Maple Road Bramhall Stockport SK7 2DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091902850002

Charge creation date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2017

Action Date: 08 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091902850001

Charge creation date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Old address: Belsford Court Harberton Totnes TQ9 7SP England

New address: 4 Ferndale Dartmouth TQ6 9QU

Change date: 2016-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

New address: Belsford Court Harberton Totnes TQ9 7SP

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Ralph Poppleton

Termination date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Mr Stephen John Rawle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-10

Officer name: Mr Stuart Ralph Poppleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-18

Officer name: Andrew Kemp

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-18

Officer name: Mr Stuart Poppleton

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 TRINITY STREET TAUNTON (MANAGEMENT) LIMITED

40 ST JAMES BUILDINGS,TAUNTON,TA1 1JR

Number:06596829
Status:ACTIVE
Category:Private Limited Company

BENRISA LIMITED

44 NORTH STREET,SHREWSBURY,SY1 2JJ

Number:11219559
Status:ACTIVE
Category:Private Limited Company

KATHERINE PATE LTD

18 MARKET PLACE,BRACKLEY,NN13 7DP

Number:08917355
Status:ACTIVE
Category:Private Limited Company

REDTHORN SYSTEMS CONSULTING LTD

28 MOMENTUM PLACE,PRESTON,PR5 6EF

Number:06755751
Status:ACTIVE
Category:Private Limited Company

REGEN FUELS LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:04795790
Status:ACTIVE
Category:Private Limited Company

THE OLD RED LION GRENOSIDE LIMITED

THE OLD RED LION 210 MAIN STREET,SHEFFIELD,S35 8PR

Number:11829431
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