- Company Overview for IZTECH LTD (07698881)
- Filing history for IZTECH LTD (07698881)
- People for IZTECH LTD (07698881)
- More for IZTECH LTD (07698881)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 February 2019
|
|
14 Feb 2019 | AD01 | Registered office address changed from Unit 30 Maple Leaf Business Park Columbus Avenue Ramsgate Kent CT12 5GD England to F14 Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 14 February 2019 | |
13 Feb 2019 | PSC01 | Notification of Andy Reid as a person with significant control on 6 April 2016 | |
31 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Apr 2018 | AD01 | Registered office address changed from Unit C Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3PS to Unit 30 Maple Leaf Business Park Columbus Avenue Ramsgate Kent CT12 5GD on 27 April 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
25 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 9 September 2013
|
|
25 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
20 Aug 2013 | TM02 | Termination of appointment of Tara Percival as a secretary | |
31 Jul 2013 | AD01 | Registered office address changed from Unit 75 Joseph Wilson Ind Est Millstrood Road Whitstable CT5 3PS United Kingdom on 31 July 2013 | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders |