IZOARD INVESTMENTS LIMITED

Walker House, Mary Street, Walker House, Mary Street,, George Town, Grand Cayman,, Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC026421
Category
Incorporated06 Dec 2005
Age18 years, 5 months, 27 days
JurisdictionUnited Kingdom
Dissolution10 May 2013
Years11 years, 23 days

SUMMARY

IZOARD INVESTMENTS LIMITED is an converted-closed with number FC026421. It was incorporated 18 years, 5 months, 27 days ago, on 06 December 2005 and it was dissolved 11 years, 23 days ago, on 10 May 2013. The company address is Walker House, Mary Street, Walker House, Mary Street,, George Town, Grand Cayman,, Cayman Islands, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 10 May 2013

Category: Dissolution

Type: OSDS01

Close date: 2013-04-18

Company number: FC026421

Branch number: BR008554

Documents

View document PDF

Termination person authorised overseas company

Date: 12 Mar 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008554 Person Authorised to Represent terminated 21/02/2013 myles gregory dale treharne

Documents

View document PDF

Termination person director overseas company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Myles Treharne

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Jul 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008554 Person Authorised to Represent terminated 25/05/2012 nipun abhat

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nipun Abhat

Documents

View document PDF

Change company details overseas company

Date: 14 Jun 2012

Category: Other

Type: OSCH02

Change address: Ic Change 10/05/12

Documents

View document PDF

Appoint person director overseas company

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Martin Philip Lawrence Brown

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Apr 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 1 Churchill Place, London, E14 5HP, England

Change date: 2012-03-15

Branch number: BR008554

Officer name: Martin Philip Lawrence Brown

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008554 Person Authorised to Represent terminated 19/08/2011 gerald mark frederick brawn

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gerald Brawn

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR008554

Change date: 2011-08-19

New address: 1 Churchill Place, London, E14 5HP, England

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Appoint person director overseas company

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Termination person authorised overseas company

Date: 03 May 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008554 Person Authorised to Represent terminated 07/03/2011 jose edmond firmin corswarem

Documents

View document PDF

Termination person director overseas company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jose Corswarem

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Apr 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR008554

Change date: 2011-02-03

Officer name: Richard John Craine

Documents

View document PDF

Appoint person director overseas company

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard John Craine

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 20 Sep 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2009-12-16

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Aug 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008554 Person Authorised to Represent terminated 23/06/2010 renaud isman

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Renaud Isman

Documents

View document PDF

Appoint person director overseas company

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Myles Gregory Dale Treharne

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 Aug 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Myles Gregory Dale Treharne

Change date: 2010-06-29

Branch number: BR008554

New address: 1 Churchill Place, London, E14 5HP

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 Aug 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR008554

Change date: 2010-06-29

New address: 1 Churchill Place, London, E14 5HP

Officer name: Nipun Abhat

Documents

View document PDF

Appoint person director overseas company

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nipun Abhat

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Aug 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008554 Person Authorised to Represent terminated 07/05/2010 elke edis

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Elke Edis

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Branch number: BR008554

New address: 1 Churchill Place, London, E14 5HP

Officer name: Barcosec Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR008554 person authorised to represent appointed 04/03/2009 elke edis -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: BR4

Description: Director appointed elke edis

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 27/11/2006

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR008554 person authorised to represent terminated 27/02/2009 abhinav kumar shah

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director abhinav shah

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2008

Category: Annual-return

Type: BR3

Description: Ic change 29/11/06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 080906

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 080906

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 131205

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Incorporation

Type: BR1-PAR

Description: BR008554 pr appointed shah abhinav kumar service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Incorporation

Type: BR1-PAR

Description: BR008554 pr appointed isman renaud service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Incorporation

Type: BR1-PAR

Description: BR008554 pr appointed corswarem jose edmond firmin service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Incorporation

Type: BR1-PAR

Description: BR008554 pr appointed brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Incorporation

Type: BR1-PAR

Description: BR008554 pa appointed barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008554 registered

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ARNOLD DAVIES PULLET REARERS LIMITED

SWANCOTE FARM,BRIDGNORTH,

Number:00910773
Status:ACTIVE
Category:Private Limited Company

BTC BOOSTER ONLINE LTD

26 BRACKEN,LONDON,SW12 8BH

Number:11674380
Status:ACTIVE
Category:Private Limited Company

C M TRANSPORT SERVICES LIMITED

TAG LOCK WORKS,BRIGHOUSE,HD6 2RG

Number:02055927
Status:LIQUIDATION
Category:Private Limited Company

H J CLINICAL RESEARCH LIMITED

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

Number:09745673
Status:ACTIVE
Category:Private Limited Company

KAW MIDLANDS LTD

42 BARNSLEY CLOSE,ATHERSTONE,CV9 2DG

Number:10896794
Status:ACTIVE
Category:Private Limited Company
Number:CE005915
Status:ACTIVE
Category:Charitable Incorporated Organisation

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