About

Registered Number: 09493114
Date of Incorporation: 17/03/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: Spirit House, 8 High Street, West Molesey, Surrey,, KT8 2NA,

 

Based in West Molesey in Surrey,, Izh Holdings Ltd was registered on 17 March 2015, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPOS, Afonso Manuel Leão Da Costa 21 July 2015 - 1
KHAN, Zeeshan Ali 19 February 2016 - 1
BAKER, Simon 03 June 2016 05 July 2016 1
BRILIOTH, Per 21 July 2015 03 June 2016 1
RANA, Ali Shahid 30 June 2015 19 February 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Derek 17 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
DISS40 - Notice of striking-off action discontinued 10 March 2020
AA - Annual Accounts 09 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 18 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2018
SH19 - Statement of capital 30 October 2018
CAP-SS - N/A 30 October 2018
RESOLUTIONS - N/A 20 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 23 March 2018
SH01 - Return of Allotment of shares 26 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 31 March 2017
SH01 - Return of Allotment of shares 24 March 2017
AA - Annual Accounts 16 December 2016
CH01 - Change of particulars for director 11 October 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AR01 - Annual Return 29 March 2016
SH01 - Return of Allotment of shares 03 March 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
SH01 - Return of Allotment of shares 03 August 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
SH01 - Return of Allotment of shares 03 July 2015
CH01 - Change of particulars for director 30 June 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
SH01 - Return of Allotment of shares 30 June 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
NEWINC - New incorporation documents 17 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.