INTELLIGENT STEEL SOLUTIONS LIMITED

1 Castle Hill Court 1 Castle Hill Court, Rochester, ME1 1LF, Kent
StatusLIQUIDATION
Company No.08963278
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

INTELLIGENT STEEL SOLUTIONS LIMITED is an liquidation private limited company with number 08963278. It was incorporated 10 years, 3 months, 6 days ago, on 27 March 2014. The company address is 1 Castle Hill Court 1 Castle Hill Court, Rochester, ME1 1LF, Kent.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2024

Action Date: 02 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: 50 Havelock Terrace London SW8 4AL England

New address: 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shafiq Malik

Termination date: 2021-11-08

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Mr Shafiq Malik

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 1,000,474 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faisal Ahmed Siddiqui

Termination date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adil Rashid

Termination date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malikus Limited

Termination date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shafiq Malik

Appointment date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashif Zamir Usmani

Appointment date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariq Zamir Usmani

Appointment date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tariq Zamir Usmani

Notification date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malikus Limited

Cessation date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-27

Old address: 4th Floor 7/10 Chandos Street London W1G 9DQ England

New address: 50 Havelock Terrace London SW8 4AL

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Adil Rashid

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: 7/10 Chandos Street London W1G 9DQ

New address: 4th Floor 7/10 Chandos Street London W1G 9DQ

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Mr Adil Rashid

Documents

View document PDF

Change corporate director company with change date

Date: 14 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-10-31

Officer name: Malikus Limited

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-31

Psc name: Malikus Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Mr Adil Rashid

Documents

View document PDF

Change corporate director company with change date

Date: 15 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-11-01

Officer name: Malikus Limited

Documents

View document PDF

Change corporate director company with change date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-11-01

Officer name: Malikus Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Adil Rashid

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 474 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-23

Old address: 89 Virginia Road Thornton Heath Surrey CR7 8EN England

New address: 7/10 Chandos Street London W1G 9DQ

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089632780001

Charge creation date: 2014-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: 17 Reynolds Way Croydon CR0 5JW United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & L ELECTRICAL UK LIMITED

FLAT 1,LONDON,NW6 7HY

Number:05890144
Status:ACTIVE
Category:Private Limited Company

COLOUR CREATIVE DESIGN LTD

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:10882571
Status:ACTIVE
Category:Private Limited Company

CRANE ACCOUNTANCY LIMITED

109A UPPER BRISTOL ROAD,WESTON-SUPER-MARE,BS22 8DN

Number:04399744
Status:ACTIVE
Category:Private Limited Company

DVORA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11688685
Status:ACTIVE
Category:Private Limited Company

ORBITAL CHINA LIMITED

LANDMARK HOUSE STATION ROAD,STOCKPORT,SK8 7BS

Number:07466387
Status:ACTIVE
Category:Private Limited Company

ROAD RUNNER TAXI LIMITED

103 MILL ROAD,WELLINGBOROUGH,NN8 1PH

Number:07269490
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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