IZOLART SYSTEMS LTD
Status | ACTIVE |
Company No. | 09311903 |
Category | Private Limited Company |
Incorporated | 14 Nov 2014 |
Age | 9 years, 6 months, 17 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 29 Aug 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 02 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
UNIT 6 REDCLIFF ROAD,NORTH FERRIBY,HU14 3RS
Number: | 09254532 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRUDENELL VIEW,LEEDS,LS6 1HG
Number: | 11691503 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |