- Company Overview for INSIGNIA FINANCIAL LTD (10319113)
- Filing history for INSIGNIA FINANCIAL LTD (10319113)
- People for INSIGNIA FINANCIAL LTD (10319113)
- Insolvency for INSIGNIA FINANCIAL LTD (10319113)
- More for INSIGNIA FINANCIAL LTD (10319113)
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 |