ISUZU TRUCK NORTH LONDON LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.09501804
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution10 Nov 2023
Years5 months, 22 days

SUMMARY

ISUZU TRUCK NORTH LONDON LIMITED is an dissolved private limited company with number 09501804. It was incorporated 9 years, 1 month, 13 days ago, on 20 March 2015 and it was dissolved 5 months, 22 days ago, on 10 November 2023. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2022

Action Date: 13 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2021

Action Date: 13 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Jul 2021

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State's certificate of release of liquidator.

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095018040001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: 40a Station Road Upminster Essex RM14 2TR

Old address: C/O Dt Trucks Ltd 721 Ripple Road Ripple Road Barking Essex IG11 0SN England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-16

Psc name: George Smith

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Tansley

Change date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Tansley

Termination date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095018040002

Charge creation date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Tansley

Change date: 2018-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095018040001

Charge creation date: 2016-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: C/O Dt Trucks Ltd 721 Ripple Road Ripple Road Barking Essex IG11 0SN

Change date: 2016-04-20

Old address: Units 30 & 31 Great Cambridge Industrial Estate Lincoln Road Enfield Middlesex EN1 1SH England

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: Units 30 & 31 Great Cambridge Industrial Estate Enfield Middlesex EN1 1SH England

Change date: 2015-06-19

New address: Units 30 & 31 Great Cambridge Industrial Estate Lincoln Road Enfield Middlesex EN1 1SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: 721 Ripple Road Barking Essex United Kingdom

New address: Units 30 & 31 Great Cambridge Industrial Estate Lincoln Road Enfield Middlesex EN1 1SH

Change date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr George Smith

Documents

View document PDF

Certificate change of name company

Date: 27 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed isuzu north london LIMITED\certificate issued on 27/05/15

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANK FOLEY DATA SERVICES LTD

FLAT 8 15 QUEENS ROAD,BECKENHAM,BR3 4JN

Number:11884174
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATURAL STOCKCARE LIMITED

UNIT 1B WILLOWS BUSINESS CENTRE,BLAYDON-ON-TYNE,NE21 4SQ

Number:01852473
Status:ACTIVE
Category:Private Limited Company

RFT INVESTMENTS LIMITED

70 GORTEADE ROAD,SWATRAGH,BT46 5RF

Number:NI043296
Status:LIQUIDATION
Category:Private Limited Company

SIBSON PROPERTY LIMITED

29 YARN STREET,LEEDS,LS10 1GJ

Number:10861175
Status:ACTIVE
Category:Private Limited Company

SWAINE CONSULTANCY LTD

REDCAP HOUSE, FALCONS CROFT,HIGH WYCOMBE,HP10 0NH

Number:11608084
Status:ACTIVE
Category:Private Limited Company

TECHNO MANGO LIMITED

NEWMINSTER HOUSE,BRISTOL,BS1 1LT

Number:08708112
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