- Company Overview for INSOURCE LONDON LIMITED (08810875)
- Filing history for INSOURCE LONDON LIMITED (08810875)
- People for INSOURCE LONDON LIMITED (08810875)
- Charges for INSOURCE LONDON LIMITED (08810875)
- More for INSOURCE LONDON LIMITED (08810875)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2016 | AD01 | Registered office address changed from 68a Neal Street Neal Street London WC2H 9PA to The Pines Boarshead Crowborough East Sussex TN6 3HD on 25 February 2016 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from Whitehall House 41 Whitehall London SW1A 2BY United Kingdom to 68a Neal Street Neal Street London WC2H 9PA on 7 May 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2015 | TM01 | Termination of appointment of Matthew Quarendon as a director on 9 January 2015 | |
11 Feb 2014 | MR01 | Registration of charge 088108750001 | |
11 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-11
|