Advanced company searchLink opens in new window

INSPECTORATE AMERICAN HOLDINGS LIMITED

Company number 07036167

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2013 DS01 Application to strike the company off the register
08 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 December 2010
05 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
11 May 2010 TM01 Termination of appointment of Richard Mcbride as a director
11 May 2010 TM01 Termination of appointment of Mark Silver as a director
18 Jan 2010 AP01 Appointment of Mr David John Lappage as a director
18 Jan 2010 AP01 Appointment of Mr Richard David Bryan as a director
21 Dec 2009 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
15 Dec 2009 AP01 Appointment of Richard Anthony Mcbride as a director
15 Dec 2009 AP01 Appointment of Mark Johnathan Silver as a director
10 Dec 2009 AP03 Appointment of David John Lappage as a secretary
10 Dec 2009 TM01 Termination of appointment of David Pudge as a director
10 Dec 2009 TM01 Termination of appointment of Adrian Levy as a director
10 Dec 2009 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 10 December 2009
10 Dec 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
09 Dec 2009 CERTNM Company name changed jestermist LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-27
09 Dec 2009 CONNOT Change of name notice
03 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
01 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
01 Dec 2009 CONNOT Change of name notice