Advanced company searchLink opens in new window

INSUPHAR LABORATORIES LIMITED

Company number 07554392

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2021 DS01 Application to strike the company off the register
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
19 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
29 Dec 2017 PSC01 Notification of Raushan Tahiyeu as a person with significant control on 7 December 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
10 Mar 2016 AP01 Appointment of Mr Zafer Karaman as a director on 9 March 2016
10 Mar 2016 AP03 Appointment of Mr Zafer Karaman as a secretary on 9 March 2016
09 Mar 2016 TM01 Termination of appointment of Holly Rebekha Flood as a director on 9 March 2016
07 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
07 May 2015 AD02 Register inspection address has been changed from 23 the Kilns Thaxted Road Saffron Walden Essex CB10 2UQ United Kingdom to Ground Floor, Gadd House, Arcadia Avenue, Finchley London N3 2JU
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 AD01 Registered office address changed from , Ground Floor, Gadd House Arcadia Avenue, London, N3 2JU, England to Ground Floor, Gadd House Arcadia Avenue, Finchley London N3 2JU on 14 April 2015
07 Nov 2014 AP01 Appointment of Miss Holly Rebekha Flood as a director on 1 September 2014
07 Nov 2014 TM02 Termination of appointment of Zafer Karaman as a secretary on 1 September 2014