Advanced company searchLink opens in new window

IKANO INSIGHT LIMITED

Company number 02928560

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
29 Aug 2017 TM01 Termination of appointment of Tom Rattleff as a director on 1 July 2017
22 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Tim Richter as a director on 30 September 2016
18 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000,000
10 May 2016 TM01 Termination of appointment of Annika Wilhelmsson as a director on 29 April 2016
10 May 2016 TM01 Termination of appointment of Annika Wilhelmsson as a director on 29 April 2016
04 Mar 2016 AP01 Appointment of Mr. Tim Richter as a director on 1 March 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 TM01 Termination of appointment of Stephen John Burnside as a director on 31 August 2015
02 Jul 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
05 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
29 Aug 2014 MA Memorandum and Articles of Association
20 Aug 2014 CERTNM Company name changed ikano financial services LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
09 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000,000
03 Jun 2014 TM02 Termination of appointment of Alison Chmiel as a secretary
08 Apr 2014 AP01 Appointment of Mrs Annika Wilhelmsson as a director
01 Nov 2013 MR04 Satisfaction of charge 47 in full
10 Oct 2013 MR04 Satisfaction of charge 22 in full
10 Oct 2013 MR04 Satisfaction of charge 4 in full
10 Oct 2013 MR04 Satisfaction of charge 5 in full