ISTQ LTD

10a Castle Meadow, Norwich, NR1 3DE, United Kingdom
StatusDISSOLVED
Company No.10166222
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 28 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 10 months, 8 days

SUMMARY

ISTQ LTD is an dissolved private limited company with number 10166222. It was incorporated 8 years, 28 days ago, on 06 May 2016 and it was dissolved 1 year, 10 months, 8 days ago, on 26 July 2022. The company address is 10a Castle Meadow, Norwich, NR1 3DE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Dawn Reader

Notification date: 2019-02-18

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-18

Psc name: Mr Lee Sherratt

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Reader

Cessation date: 2019-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-07

Officer name: Neil Reader

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Reader

Termination date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

New address: 10a Castle Meadow Norwich NR1 3DE

Old address: London House 68-72 London Street Norwich NR2 1JT England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Old address: 14 Old Bakery Court Coltishall Norfolk NR12 7DQ England

New address: London House 68-72 London Street Norwich NR2 1JT

Change date: 2016-08-03

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANTOWN PROPERTIES LTD

C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT

Number:10893032
Status:ACTIVE
Category:Private Limited Company

BJMN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09025529
Status:ACTIVE
Category:Private Limited Company

ELEVATE46 LIMITED

TRINITY HOUSE,GLASGOW,

Number:SC622533
Status:ACTIVE
Category:Private Limited Company

JLD DESIGN LTD

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:06211765
Status:ACTIVE
Category:Private Limited Company

NAKMAOB COMPANY LTD

57 GLOUCESTER AVENUE,NORTHAMPTON,NN4 8PT

Number:09741146
Status:ACTIVE
Category:Private Limited Company

STEENE LAW LIMITED

1 BLATTNER CLOSE,BOREHAMWOOD,WD6 3PD

Number:10540524
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