Advanced company searchLink opens in new window

INSIGHT INTERACTIVE EDUCATION CIC

Company number 07529009

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2015 DS01 Application to strike the company off the register
27 May 2015 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 Mar 2015 TM01 Termination of appointment of Mike Blandamer as a director on 19 March 2015
24 Mar 2015 TM01 Termination of appointment of Dan Pringle as a director on 19 March 2015
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Nov 2013 AD01 Registered office address changed from Suite B 2Nd Floor Burlington Arcade Burlington House St Peters Road Bournemouth Dorset BH1 2HZ on 1 November 2013
16 Aug 2013 CERTNM Company name changed strawberry lantern events CIC\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
15 May 2013 AP01 Appointment of Mr Mike Blandamer as a director
15 May 2013 TM01 Termination of appointment of Suzy Wheeler as a director
19 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
15 Mar 2012 AP01 Appointment of Mr Dan Pringle as a director
13 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
31 Oct 2011 AD01 Registered office address changed from Burlington House St Peters Road Bournemouth Dorset BH1 2HZ on 31 October 2011
14 Feb 2011 CICINC Incorporation of a Community Interest Company