ICZUAS LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10936414
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 5 days

SUMMARY

ICZUAS LTD is an dissolved private limited company with number 10936414. It was incorporated 6 years, 9 months, 6 days ago, on 29 August 2017 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: 5 Queen Street Norwich Norfolk NR2 4TL England

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Change date: 2018-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-24

Psc name: Louise Bunn

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-24

Psc name: John Hazelle Enolva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: 5 Queen Street Norwich Norfolk NR2 4TL

Change date: 2018-04-09

Old address: 230 County Road Walton Liverpool L4 5PJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Bunn

Termination date: 2017-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hazelle Enolva

Appointment date: 2017-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV2 2NP

New address: 230 County Road Walton Liverpool L4 5PJ

Change date: 2017-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 11 North View Stakeford Choppington NE62 5JJ United Kingdom

Change date: 2017-10-11

New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV2 2NP

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRILLIANT DISTRIBUTION LIMITED

4 CEDAR PARK,WIMBORNE,BH21 7SF

Number:07166018
Status:ACTIVE
Category:Private Limited Company

HULLMEAD LIMITED

TOP FLOOR,LONDON,SE17 2JU

Number:03376601
Status:ACTIVE
Category:Private Limited Company

INVESTURWAY LTD

11 ROCKCLIFFE PATH,AIRDRIE,ML6 8LH

Number:SC394223
Status:ACTIVE
Category:Private Limited Company

PORTELLI INCORPORATED LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11825825
Status:ACTIVE
Category:Private Limited Company

POSITIVE MIND POSITIVE LIFE LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:11918785
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN (THE LAURELS) LIMITED

CASTLE HOUSE 69-70,EGHAM,TW20 0QX

Number:03878111
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