INSIGHT CONSULTING (AFRICA) LIMITED
Company number 05968246
- Company Overview for INSIGHT CONSULTING (AFRICA) LIMITED (05968246)
- Filing history for INSIGHT CONSULTING (AFRICA) LIMITED (05968246)
- People for INSIGHT CONSULTING (AFRICA) LIMITED (05968246)
- More for INSIGHT CONSULTING (AFRICA) LIMITED (05968246)
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) |
---|---|---|---|
04 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 7 March 2016 | |
07 Mar 2016 | CH02 | Director's details changed for Aston Corporate Management Limited on 24 June 2015 | |
07 Mar 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | AD01 | Registered office address changed from , Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park, East Tilbury, Essex, RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 11 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Lars Christian Beitnes on 24 July 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Lars Christian Beitnes as a director on 16 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr Lars Christian Beitnes on 24 June 2015 | |
16 Oct 2015 | CH02 | Director's details changed for Aston Corporate Management Limited on 24 June 2015 | |
16 Oct 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
11 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
29 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
02 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
19 Oct 2012 | CH01 | Director's details changed for Mr Lars Christian Beitnes on 12 June 2012 | |
19 Oct 2012 | CH02 | Director's details changed for Aston Corporate Management Limited on 12 June 2012 | |
19 Oct 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 |