Advanced company searchLink opens in new window

STRATEGIC-INSIGHT SOLUTIONS LIMITED

Company number 04076815

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 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2015 AA Total exemption full accounts made up to 30 September 2015
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 900
21 Nov 2014 AA Total exemption full accounts made up to 30 September 2014
21 Aug 2014 AA Total exemption full accounts made up to 30 September 2013
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2014 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 900
06 Jun 2014 CH01 Director's details changed for Dr Joel Olusola Akande on 6 January 2014
03 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2013 AD01 Registered office address changed from C/O C/O Abiola Awolola 54 Micheal Faraday House Beaconsfield Road London SE17 2TS England on 17 August 2013
21 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Dr Joel Akande on 20 August 2012
20 Aug 2012 AD01 Registered office address changed from C/O Peter Osalor and Co 9 Greenwich Quay London Greater London SE8 3EY United Kingdom on 20 August 2012
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from C/O Peter Osalor and Co 9 Greenwich Quay Clarence Road London Greater London SE8 3EY United Kingdom on 18 July 2011
18 Jul 2011 CH01 Director's details changed for Dr Joel Akande on 18 July 2011
18 Jul 2011 AD01 Registered office address changed from 6 Woodgates Close Horsham West Sussex RH13 5RU England on 18 July 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Dr Joel Akande on 27 July 2010