- Company Overview for INSYNERGI LTD (09126475)
- Filing history for INSYNERGI LTD (09126475)
- People for INSYNERGI LTD (09126475)
- Insolvency for INSYNERGI LTD (09126475)
- More for INSYNERGI LTD (09126475)
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
|
|
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 |