IZOARD INVESTMENTS LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC026421 |
Category | |
Incorporated | 06 Dec 2005 |
Age | 18 years, 5 months, 27 days |
Jurisdiction | United Kingdom |
Dissolution | 10 May 2013 |
Years | 11 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
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
Termination person director overseas company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Myles Treharne
Documents
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
Termination person director overseas company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Nipun Abhat
Documents
Change company details overseas company
Date: 14 Jun 2012
Category: Other
Type: OSCH02
Change address: Ic Change 10/05/12
Documents
Appoint person director overseas company
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Martin Philip Lawrence Brown
Documents
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
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
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
Termination person director overseas company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Gerald Brawn
Documents
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
Appoint person director overseas company
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Jonathan Mark Huckle
Documents
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
Termination person director overseas company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jose Corswarem
Documents
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
Appoint person director overseas company
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Richard John Craine
Documents
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
Change constitutional documents overseas company with date
Date: 20 Sep 2010
Category: Change-of-constitution
Type: OSCC01
Change date: 2009-12-16
Documents
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
Termination person director overseas company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Renaud Isman
Documents
Appoint person director overseas company
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Myles Gregory Dale Treharne
Documents
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
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
Appoint person director overseas company
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Nipun Abhat
Documents
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
Termination person director overseas company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Elke Edis
Documents
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
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
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
Legacy
Date: 28 May 2009
Category: Annual-return
Type: BR4
Description: Director appointed elke edis
Documents
Legacy
Date: 11 May 2009
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 27/11/2006
Documents
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
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: BR4
Description: Appointment terminated director abhinav shah
Documents
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
Legacy
Date: 19 Jul 2008
Category: Annual-return
Type: BR3
Description: Ic change 29/11/06
Documents
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
Legacy
Date: 12 Apr 2007
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 080906
Documents
Legacy
Date: 13 Nov 2006
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 080906
Documents
Legacy
Date: 14 Jun 2006
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 131205
Documents
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
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
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
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
Legacy
Date: 31 Jan 2006
Category: Incorporation
Type: BR1-PAR
Description: BR008554 pa appointed barcosec LIMITED 1 churchill place london E14 5HP
Documents
Legacy
Date: 21 Dec 2005
Category: Incorporation
Type: BR1-BCH
Description: BR008554 registered
Documents
Legacy
Date: 21 Dec 2005
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
ARNOLD DAVIES PULLET REARERS LIMITED
SWANCOTE FARM,BRIDGNORTH,
Number: | 00910773 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 09745673 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BARNSLEY CLOSE,ATHERSTONE,CV9 2DG
Number: | 10896794 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005915 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |