Advanced company searchLink opens in new window

INSYNERGI LTD

Company number 09126475

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)
06 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 8 September 2023
08 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 8 September 2022
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 September 2021
24 Aug 2021 AD01 Registered office address changed from Cvr Global Llp, 2nd Floor Three Brindley Place Birmingham B1 2JB to 8th Floor, Temple Point One Temple Row Birmingham B2 5LG on 24 August 2021
07 Oct 2020 AD01 Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to Cvr Global Llp, 2nd Floor Three Brindley Place Birmingham B1 2JB on 7 October 2020
07 Oct 2020 600 Appointment of a voluntary liquidator
07 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-09
07 Oct 2020 LIQ02 Statement of affairs
09 Jun 2020 AD01 Registered office address changed from 609 Delta Office Park Welton Road Swindon SN5 7XF United Kingdom to 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY on 9 June 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
09 May 2019 CH01 Director's details changed for Mr Edward John Kilkelly on 9 May 2019
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Dec 2018 AD01 Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP England to 609 Delta Office Park Welton Road Swindon SN5 7XF on 10 December 2018
16 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
12 Jun 2018 TM01 Termination of appointment of Nichola Kay Hay as a director on 31 March 2018
12 Jun 2018 TM01 Termination of appointment of Craig John Aitken as a director on 31 March 2018
26 Jan 2018 PSC04 Change of details for Mr Edward John Kilkelly as a person with significant control on 11 January 2018
26 Jan 2018 CH01 Director's details changed for Mr Edward John Kilkelly on 11 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AD01 Registered office address changed from 5 Exhibition House Addison Bridge Place London W14 8XP to Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 21 December 2017
21 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with updates
21 Aug 2017 PSC07 Cessation of Craig John Aitken as a person with significant control on 25 January 2017