Advanced company searchLink opens in new window

INSETCO CAPITAL MARKETS LIMITED

Company number 07258765

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
19 May 2015 AP01 Appointment of Mr Ivan Melvin Couchman as a director on 11 September 2014
18 May 2015 AP01 Appointment of Mr Barry Richard Heath as a director on 23 July 2014
24 Mar 2015 TM01 Termination of appointment of Julian Steven Seidman as a director on 8 March 2015
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
06 May 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AP01 Appointment of Mr Julian Steven Seidman as a director
10 Jan 2014 TM01 Termination of appointment of Matthew Krock as a director
20 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jun 2013 TM01 Termination of appointment of Joanne Cutmore as a director
03 Jun 2013 AP01 Appointment of Mr Matthew Benjamin Krock as a director
22 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
08 Mar 2013 TM01 Termination of appointment of Clive Cooke as a director
08 Mar 2013 AP01 Appointment of Joanne Cutmore as a director
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
03 Aug 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
27 Jun 2012 TM02 Termination of appointment of Daryn Soards as a secretary
27 Jun 2012 TM01 Termination of appointment of Sanjeev Joshi as a director
26 Jun 2012 AP01 Appointment of Clive John Cooke as a director
26 Jun 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
26 Jun 2012 AD01 Registered office address changed from C/O Hiller Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 26 June 2012
22 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011