Isat Limited

DataGardener
dissolved
Unknown

Isat Limited

07575091Private Limited With Share Capital

The Old Brewhouse, 49-51 Brewhouse Hill, St. Albans, AL48AN
Incorporated

23/03/2011

Company Age

15 years

Directors

2

Employees

SIC Code

61300

Risk

not scored

Company Overview

Registration, classification & business activity

Isat Limited (07575091) is a private limited with share capital incorporated on 23/03/2011 (15 years old) and registered in st. albans, AL48AN. The company operates under SIC code 61300 and is classified as Unknown.

Private Limited With Share Capital
SIC: 61300
Unknown
Incorporated 23/03/2011
AL48AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:15-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2019
Resolution
Category:Resolution
Date:13-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Termination Secretary Company With Name
Category:Officers
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:20-04-2011
Termination Director Company With Name
Category:Officers
Date:20-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2011
Legacy
Category:Mortgage
Date:20-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2011
Change Of Name Notice
Category:Change Of Name
Date:31-03-2011
Incorporation Company
Category:Incorporation
Date:23-03-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2020
Filing Date03/08/2019
Latest Accounts30/11/2018

Trading Addresses

The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, AL48ANRegistered

Contact

The Old Brewhouse, 49-51 Brewhouse Hill, St. Albans, AL48AN