- Company Overview for IZZLE LIMITED (07596150)
- Filing history for IZZLE LIMITED (07596150)
- People for IZZLE LIMITED (07596150)
- More for IZZLE LIMITED (07596150)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2014 | AP01 | Appointment of Mr Waqar Rehman as a director | |
22 Feb 2014 | AD01 | Registered office address changed from 161 St. Albans Road Watford WD24 5BD England on 22 February 2014 | |
19 Sep 2013 | AP01 | Appointment of Mr Asad Mehmood as a director | |
19 Sep 2013 | AD01 | Registered office address changed from 98 Cambridge Heath Road London E1 5QJ England on 19 September 2013 | |
19 Sep 2013 | TM01 | Termination of appointment of Fahad Ullah as a director | |
22 Aug 2013 | AD01 | Registered office address changed from 112 Halley Road London E7 8DU United Kingdom on 22 August 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
02 Apr 2013 | AP01 | Appointment of Fahad Said Ullah as a director | |
02 Apr 2013 | AD01 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 2 April 2013 | |
02 Apr 2013 | TM01 | Termination of appointment of Jon Hallatt as a director | |
19 Feb 2013 | AD01 | Registered office address changed from 49 Tulketh Crescent Ashton-on-Ribble Preston PR2 2RJ United Kingdom on 19 February 2013 | |
19 Feb 2013 | AP01 | Appointment of Jon Antony Hallatt as a director | |
19 Feb 2013 | TM01 | Termination of appointment of John Jones as a director | |
13 Feb 2013 | AP01 | Appointment of Mr John Raymond Jones as a director | |
13 Feb 2013 | AD01 | Registered office address changed from 49 Stocks Road Ashton-on-Ribble Preston PR2 2JR United Kingdom on 13 February 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 12 February 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
22 Jan 2013 | TM02 | Termination of appointment of Wincham Legal Limited as a secretary | |
22 Jan 2013 | TM01 | Termination of appointment of Jon Hallatt as a director | |
14 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
23 Apr 2012 | AP04 | Appointment of Wincham Legal Limited as a secretary |