- Company Overview for IST INTERNATIONAL LIMITED (04298360)
- Filing history for IST INTERNATIONAL LIMITED (04298360)
- People for IST INTERNATIONAL LIMITED (04298360)
- Charges for IST INTERNATIONAL LIMITED (04298360)
- More for IST INTERNATIONAL LIMITED (04298360)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2022 | DS01 | Application to strike the company off the register | |
09 Jun 2022 | CERTNM |
Company name changed 04298360 LIMITED\certificate issued on 09/06/22
|
|
27 May 2022 | AC92 | Restoration by order of the court | |
27 May 2022 | CERTNM |
Company name changed international safety technology\certificate issued on 27/05/22
|
|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2021 | DS01 | Application to strike the company off the register | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
02 Oct 2020 | PSC05 | Change of details for Haes Systems Limited as a person with significant control on 1 January 2020 | |
22 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
30 Aug 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
09 May 2019 | AP01 | Appointment of Mrs Lisa Suzanne Ivey as a director on 9 May 2019 | |
07 May 2019 | PSC02 | Notification of Haes Systems Limited as a person with significant control on 3 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr Jeffrey Ivey as a director on 3 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr Steven John Butterfield as a director on 3 May 2019 | |
07 May 2019 | PSC07 | Cessation of Neil Jeffrey White as a person with significant control on 3 May 2019 | |
07 May 2019 | PSC07 | Cessation of Andrea Louise White as a person with significant control on 3 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Andrea Louise White as a director on 3 May 2019 | |
07 May 2019 | TM02 | Termination of appointment of Andrea Louise White as a secretary on 3 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Neil Jeffrey White as a director on 3 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from 11 Moor Road Broadstone Dorset BH18 8AZ to Unit 3 Horton Road West Drayton UB7 8JD on 7 May 2019 |