Advanced company searchLink opens in new window

INSANE LOGIC LIMITED

Company number 06622498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2018 AA Micro company accounts made up to 8 October 2017
07 Feb 2018 DS01 Application to strike the company off the register
19 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 8 October 2017
21 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
21 Jul 2017 PSC02 Notification of Ananda Social Venture Fund Gmbh as a person with significant control on 5 October 2016
12 Jun 2017 CH01 Director's details changed for Ms Zoe Michelle Peden on 7 June 2017
18 May 2017 TM01 Termination of appointment of Andrew Robert Jackman as a director on 2 May 2017
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 222.63145
05 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 182.00645
27 Jun 2016 CH01 Director's details changed for Mr Florian Erber on 27 June 2016
12 Feb 2016 TM01 Termination of appointment of Shevaun Haviland as a director on 3 February 2016
26 Jan 2016 CH01 Director's details changed for Ms Zenna Lucy Claire Atkins on 25 January 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 182.00647
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 168.648
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2015 TM01 Termination of appointment of Sanjay Sethi as a director on 24 August 2015
24 Aug 2015 CH01 Director's details changed for Ms Zoe Michelle Peden on 21 August 2015
18 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/07/2014
17 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/04/2015
17 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 02/04/2015
24 Jul 2015 CH01 Director's details changed for Johannes Weber on 24 July 2015