Advanced company searchLink opens in new window

INSEC-G LIMITED

Company number 04329790

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 22 May 2018
01 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 22 May 2017
31 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 22 May 2017
21 Jul 2016 4.68 Liquidators' statement of receipts and payments to 22 May 2016
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
06 Jun 2014 600 Appointment of a voluntary liquidator
06 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jun 2014 4.20 Statement of affairs with form 4.19
13 May 2014 AD01 Registered office address changed from 3Rd Floor 107-109 Great Portland Street London W1W 6QG on 13 May 2014
19 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 11,897,503.5
17 Dec 2013 CH01 Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012
20 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
12 Jul 2012 CH01 Director's details changed for Mr Terence Shelby Cole on 14 May 2012
06 Feb 2012 AA Group of companies' accounts made up to 31 December 2010
05 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
08 Jun 2011 CERTNM Company name changed industrial securities group LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
08 Jun 2011 CONNOT Change of name notice
19 Jan 2011 AA Group of companies' accounts made up to 31 December 2009
07 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
01 Apr 2010 AA Group of companies' accounts made up to 31 December 2008