Advanced company searchLink opens in new window

INSECT SHIELD DISTRIBUTING LTD

Company number 07721708

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)
02 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2023 TM01 Termination of appointment of Richard Austin Lane as a director on 10 December 2022
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
22 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
16 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
14 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
30 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
15 Sep 2014 CH01 Director's details changed for Richard Austin Lane on 28 July 2014
15 Sep 2014 CH01 Director's details changed for Haynes Glenn Griffin on 28 July 2014
15 Sep 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on 15 September 2014
22 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1