- Company Overview for IN-SIGHT CONSULTANCY SERVICES LIMITED (06504572)
- Filing history for IN-SIGHT CONSULTANCY SERVICES LIMITED (06504572)
- People for IN-SIGHT CONSULTANCY SERVICES LIMITED (06504572)
- More for IN-SIGHT CONSULTANCY SERVICES LIMITED (06504572)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2015 | DS01 | Application to strike the company off the register | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | TM02 | Termination of appointment of Koreen Yvonne Simon as a secretary on 27 May 2013 | |
29 May 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
29 May 2013 | CH03 | Secretary's details changed for Koreen Yvonne Simon on 27 May 2013 | |
28 May 2013 | AP03 | Appointment of Mr Tre Michael Mitford as a secretary | |
28 May 2013 | CH01 | Director's details changed for Scott Lee Winham on 27 May 2013 | |
28 May 2013 | AD01 | Registered office address changed from 57 Queen Street Deal Kent CT14 6HD England on 28 May 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jan 2011 | AD01 | Registered office address changed from 65 Randolph Road Dover Kent CT17 0FZ on 19 January 2011 | |
28 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Scott Lee Winham on 14 February 2010 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 14/02/09; full list of members |