Advanced company searchLink opens in new window

INSATSU CHOSA LIMITED

Company number 00626545

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2017 DS01 Application to strike the company off the register
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
07 Apr 2017 AD03 Register(s) moved to registered inspection location Harrisson Place Whisby Road Lincoln LN6 3DG
07 Apr 2017 AD02 Register inspection address has been changed to Harrisson Place Whisby Road Lincoln LN6 3DG
15 Mar 2017 AD01 Registered office address changed from Harrisson Place Whisby Road Lincoln LN6 3DG to Nimbus House Liphook Way, Twenty Twenty Industrial Estate Maidstone ME16 0FZ on 15 March 2017
14 Mar 2017 AA01 Previous accounting period shortened from 30 September 2017 to 28 February 2017
14 Mar 2017 TM01 Termination of appointment of Ross David Eaglestone as a director on 2 March 2017
14 Mar 2017 TM01 Termination of appointment of Gerard Noel Small as a director on 2 March 2017
14 Mar 2017 TM02 Termination of appointment of Ross David Eaglestone as a secretary on 2 March 2017
14 Mar 2017 AP01 Appointment of Mr Jason Patrick Collins as a director on 2 March 2017
14 Mar 2017 AP01 Appointment of Mr Martin Keith Randall as a director on 2 March 2017
14 Mar 2017 AP01 Appointment of Mr Graham Thomas as a director on 2 March 2017
20 Oct 2016 MR04 Satisfaction of charge 5 in full
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 23,200
17 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
16 Sep 2015 TM01 Termination of appointment of Stephen Ronald William Francis as a director on 1 September 2015
15 Sep 2015 AP01 Appointment of Mr Ross David Eaglestone as a director on 1 September 2015
15 Sep 2015 AP01 Appointment of Mr Gerard Noel Small as a director on 1 September 2015
25 Jun 2015 AP03 Appointment of Mr Ross David Eaglestone as a secretary on 12 June 2015
25 Jun 2015 TM02 Termination of appointment of Steven Janes as a secretary on 12 June 2015
25 Jun 2015 TM01 Termination of appointment of Steven Prance Janes as a director on 12 June 2015
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 23,200
19 Feb 2015 CH01 Director's details changed for Mr Stephen Ronald William Francis on 16 February 2015