IZOLART SYSTEMS LTD

41 41 Thrigby Road 41 41 Thrigby Road, Surrey, KT9 2AH, England
StatusACTIVE
Company No.09311903
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

IZOLART SYSTEMS LTD is an active private limited company with number 09311903. It was incorporated 9 years, 6 months, 17 days ago, on 14 November 2014. The company address is 41 41 Thrigby Road 41 41 Thrigby Road, Surrey, KT9 2AH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 01 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-02

Psc name: Mr Atanas Yanakiev

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Mr Atanas Yanakiev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Old address: 58 Corunna Main Andover SP10 1JF England

Change date: 2021-11-02

New address: 41 41 Thrigby Road Chessington Surrey KT9 2AH

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Atanas Yanakiev

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atanas Yanakiev

Appointment date: 2021-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-25

Psc name: Atanas Yanakiev

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-25

Psc name: Atanas Yanakiev

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgi Atanasov Yanakiev

Termination date: 2021-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgi Atanasov Yanakiev

Cessation date: 2021-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Atanas Yanakiev

Notification date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atanas Yanakiev

Appointment date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milko Lazarov Mishev

Termination date: 2019-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-14

Psc name: Milko Lazarov Mishev

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Milko Lazarov Mishev

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Milko Lazarov Mishev

Change date: 2019-02-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Georgi Atanasov Yanakiev

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Georgi Atanasov Yanakiev

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Milko Lazarov Mishev

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Georgi Atanasov Yanakiev

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Milko Lazarov Mishev

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Milko Lazarov Mishev

Change date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-19

Old address: 16 Garden Close Andover SP10 2RU England

New address: 58 Corunna Main Andover SP10 1JF

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

New address: 16 Garden Close Andover SP10 2RU

Change date: 2017-08-11

Old address: 10 Spencer Road London E17 4BD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Mr Milko Lazarov Mishev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: 10 Spenser Road Walthamstow London E17 4BD England

Change date: 2015-01-19

New address: 10 Spencer Road London E17 4BD

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE SPORTS CAMP LIMITED

LOW THORNLEY COTTAGE,ROWLANDS GILL,NE39 1BE

Number:06540686
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS CHAMBERS OF COMMERCE INTERNATIONAL LLP

COMMERCE HOUSE MILLENNIUM WAY,CHESTERFIELD,S41 8ND

Number:OC367958
Status:ACTIVE
Category:Limited Liability Partnership

ENCOMPASS SELECT LIMITED

UNIT 6 REDCLIFF ROAD,NORTH FERRIBY,HU14 3RS

Number:09254532
Status:ACTIVE
Category:Private Limited Company

M H RAIL TRACK SERVICES LTD

12 BRUDENELL VIEW,LEEDS,LS6 1HG

Number:11691503
Status:ACTIVE
Category:Private Limited Company

ROCCO TRAINING LTD

50 UPLAND ROAD,LEEDS,LS8 2TQ

Number:10254611
Status:ACTIVE
Category:Private Limited Company

SALUTE SOFTWARE DEVELOPMENT LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11353409
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