ITSHIRZU LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10700764
CategoryPrivate Limited Company
Incorporated31 Mar 2017
Age7 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 4 days

SUMMARY

ITSHIRZU LTD is an dissolved private limited company with number 10700764. It was incorporated 7 years, 1 month, 15 days ago, on 31 March 2017 and it was dissolved 4 years, 3 months, 4 days ago, on 11 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2019

Action Date: 06 May 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-05-06

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Frederick Haslam

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Rey Ambagan

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Rey Ambagan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rey Ambagan

Appointment date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-08-08

Old address: Flat 12 16 Errwood Road Manchester M19 2PA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Haslam

Termination date: 2017-07-17

Documents

View document PDF

Incorporation company

Date: 31 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS SYMONS BUILDERS LIMITED

BELLA VISTA, ENYS,PENRYN,TR10 9LB

Number:04299293
Status:ACTIVE
Category:Private Limited Company

DEPARTURE LOUNGE COFFEE SHOP LIMITED

SLOAN & CO,LIVERPOOL,L1 6AF

Number:09954687
Status:ACTIVE
Category:Private Limited Company

FINANCIAL PEOPLE LTD.

23 AUSTIN FRIARS,LONDON,EC2N 2QP

Number:10533479
Status:ACTIVE
Category:Private Limited Company

KALLIOPE DOCS LTD

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:11549870
Status:ACTIVE
Category:Private Limited Company

PHILIP HACKETT LLP

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:OC351207
Status:ACTIVE
Category:Limited Liability Partnership

SAT HOUSING LIMITED

417, SMITHYS HOTEL,BIRMINGHAM,B17 8BL

Number:10161352
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