Advanced company searchLink opens in new window

INTASURE LIMITED

Company number 05026025

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2016 DS01 Application to strike the company off the register
11 Oct 2016 DS02 Withdraw the company strike off application
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 TM01 Termination of appointment of Sarah Dalgarno as a director on 17 March 2015
13 Feb 2015 AP01 Appointment of Mr Matthew Pike as a director on 9 February 2015
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
27 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
30 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 TM01 Termination of appointment of Michael Farley as a director
04 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
23 Dec 2013 CH01 Director's details changed for Mr David Christopher Ross on 19 August 2013
23 Dec 2013 CH01 Director's details changed for Ms Sarah Dalgarno on 19 August 2013
23 Dec 2013 CH01 Director's details changed for Mr Mark Stephen Mugge on 19 August 2013
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Aug 2013 AD01 Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013
28 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
28 Feb 2013 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary
28 Feb 2013 TM02 Termination of appointment of Alissa Pfitzner as a secretary
07 Dec 2012 CH01 Director's details changed for Mr David Christopher Ross on 11 October 2012