- Company Overview for INSIGHT 23 LIMITED (07184839)
- Filing history for INSIGHT 23 LIMITED (07184839)
- People for INSIGHT 23 LIMITED (07184839)
- More for INSIGHT 23 LIMITED (07184839)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
07 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from Suite 117 61 Victoria Road Surbiton Surrey KT6 4JX England to 160 Kemp House City Road London EC1V 2NX on 9 November 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD01 | Registered office address changed from 20a North Parade Chessington Surrey KT9 1QJ to Suite 117 61 Victoria Road Surbiton Surrey KT6 4JX on 5 April 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mr Ayokunle Akindolapo Bamgbaiye on 1 January 2011 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Sep 2013 | AD01 | Registered office address changed from Suite 4 31 Berkeley Square Bristol BS8 1HP United Kingdom on 8 September 2013 | |
07 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Rakesh Pankhania as a director | |
05 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
15 Feb 2011 | CERTNM |
Company name changed concentric e-business LIMITED\certificate issued on 15/02/11
|