Advanced company searchLink opens in new window

INSETCO PLC

Company number 05114024

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 85 Gresham Street London EC2V 7NQ on 2 March 2016
18 Jan 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification seconf filed TM01 for ivan couchman
22 Dec 2015 TM01 Termination of appointment of Barry Richard Heath as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Ivan Melvin Couchman as a director on 22 December 2015
  • ANNOTATION Clarification a second filed TM01 was rgeistered on 18/01/2016
22 Dec 2015 TM01 Termination of appointment of Rupert Labrum as a director on 22 December 2015
21 Dec 2015 AP01 Appointment of Mr Rupert Labrum as a director on 20 December 2015
11 Dec 2015 AP01 Appointment of Mr Charles Perlitz Kempf as a director on 10 December 2015
02 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 1,634,789.54
25 May 2015 AR01 Annual return made up to 27 April 2015 no member list
25 May 2015 TM01 Termination of appointment of Colin Edward Walker as a director on 15 May 2015
25 May 2015 TM01 Termination of appointment of Colin Edward Walker as a director on 15 May 2015
25 May 2015 AP01 Appointment of Mr Colin Edward Walker as a director on 12 February 2015
17 May 2015 TM01 Termination of appointment of Gideon Ian Israel as a director on 18 February 2015
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,634,539.54
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,632,439.54
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1,629,539.54
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 1,628,339.54
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 1,627,339.54
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 1,627,139.54