ISUZU TRUCK NORTH LONDON LIMITED
Status | DISSOLVED |
Company No. | 09501804 |
Category | Private Limited Company |
Incorporated | 20 Mar 2015 |
Age | 9 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2023 |
Years | 5 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
Liquidation voluntary creditors return of final meeting
Date: 10 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 28 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation voluntary appointment of liquidator
Date: 04 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation miscellaneous
Date: 01 Jul 2021
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of State's certificate of release of liquidator.
Documents
Mortgage satisfy charge full
Date: 03 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095018040001
Documents
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
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 8 15 QUEENS ROAD,BECKENHAM,BR3 4JN
Number: | 11884174 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1B WILLOWS BUSINESS CENTRE,BLAYDON-ON-TYNE,NE21 4SQ
Number: | 01852473 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 GORTEADE ROAD,SWATRAGH,BT46 5RF
Number: | NI043296 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
29 YARN STREET,LEEDS,LS10 1GJ
Number: | 10861175 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCAP HOUSE, FALCONS CROFT,HIGH WYCOMBE,HP10 0NH
Number: | 11608084 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWMINSTER HOUSE,BRISTOL,BS1 1LT
Number: | 08708112 |
Status: | ACTIVE |
Category: | Private Limited Company |