- Company Overview for THE INSIGHT LAB LTD (08792447)
- Filing history for THE INSIGHT LAB LTD (08792447)
- People for THE INSIGHT LAB LTD (08792447)
- More for THE INSIGHT LAB LTD (08792447)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
10 Dec 2019 | PSC05 | Change of details for North 51 Limited as a person with significant control on 1 January 2019 | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Jul 2018 | AP01 | Appointment of Helen Miles as a director on 12 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Gareth Davies as a director on 12 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Graham Mcintosh as a director on 12 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Andrew Thomas Borkowski as a director on 12 July 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from The Boardwalk Findern Lane Willington Derbyshire DE65 6DW to The Piazza, Mercia Marina Findern Lane Willington Derby DE65 6DW on 9 March 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
27 Nov 2017 | TM01 | Termination of appointment of Paul Malcolm Dermody as a director on 27 November 2017 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
07 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Aug 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
18 Mar 2016 | TM01 | Termination of appointment of Philip Michael Randall as a director on 7 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Oliver Cameron Jackson as a director on 11 February 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
25 Nov 2015 | AP01 | Appointment of Graham Mcintosh as a director on 29 September 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF to The Boardwalk Findern Lane Willington Derbyshire DE65 6DW on 9 November 2015 |