Advanced company searchLink opens in new window

INSIGNIA FINANCIAL LTD

Company number 10319113

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)
24 Nov 2022 COCOMP Order of court to wind up
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
02 Mar 2021 AP01 Appointment of Mr Joseph Harte as a director on 2 March 2021
02 Mar 2021 PSC01 Notification of Joseph Harte as a person with significant control on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Colman Flaherty as a director on 2 March 2021
02 Mar 2021 PSC07 Cessation of Colman Flaherty as a person with significant control on 2 March 2021
03 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
03 Jan 2021 PSC01 Notification of Colman Flaherty as a person with significant control on 3 January 2021
03 Jan 2021 TM01 Termination of appointment of James Heaney as a director on 3 January 2021
03 Jan 2021 AP01 Appointment of Mr Colman Flaherty as a director on 3 January 2021
06 Dec 2020 AA Micro company accounts made up to 31 August 2019
20 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2020 PSC07 Cessation of Jonathan Bell as a person with significant control on 17 September 2020
24 Jan 2020 PSC01 Notification of Jonathan Bell as a person with significant control on 1 February 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 August 2018
02 Apr 2019 AD01 Registered office address changed from , 2 st Michaels Close London, London, N3 1SH, England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 2 April 2019
13 Jan 2019 PSC07 Cessation of Deborah Heaney as a person with significant control on 1 November 2017
04 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
27 Jun 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Jun 2018 AD01 Registered office address changed from , 2 st Michaels Close London, London, N3 1SH, England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 20 June 2018