INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED
Company number 10819997
- Company Overview for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
- Filing history for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
- People for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
- Charges for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
- Insolvency for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
- More for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
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 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2024 | |
07 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Riaan Smit as a director on 27 July 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Daniël Marais Mouton as a director on 27 July 2023 | |
09 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2022 | |
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
15 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Sep 2021 | AM10 | Administrator's progress report | |
23 Jun 2021 | MR04 | Satisfaction of charge 108199970001 in full | |
14 May 2021 | AM07 | Result of meeting of creditors | |
22 Apr 2021 | AM03 | Statement of administrator's proposal | |
15 Apr 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
04 Mar 2021 | AD01 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 March 2021 | |
03 Mar 2021 | AM01 | Appointment of an administrator | |
04 Feb 2021 | AP01 | Appointment of Hans Friedrich Wollmann as a director on 4 February 2021 | |
02 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
01 Feb 2021 | TM01 | Termination of appointment of Christian Markus Phillip Freier as a director on 30 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Eric Von Zwisler as a director on 27 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Amanda Jo Mesler as a director on 27 January 2021 | |
19 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Dec 2020 | MR01 | Registration of charge 108199970001, created on 7 December 2020 | |
24 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 20 August 2020
|
|
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
22 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates |