Advanced company searchLink opens in new window

INSIGHT IN INFRASTRUCTURE LTD

Company number 07790189

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2020 DS01 Application to strike the company off the register
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
08 Nov 2019 AD03 Register(s) moved to registered inspection location 1 King William Street London EC4N 7AF
07 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with updates
07 Nov 2019 AD02 Register inspection address has been changed to 1 King William Street London EC4N 7AF
29 Jul 2019 AP04 Appointment of Triple Point Administration Llp as a secretary on 1 July 2019
29 Jul 2019 TM02 Termination of appointment of Tricor Secretaries Limited as a secretary on 1 July 2019
30 Apr 2019 AA Total exemption full accounts made up to 28 February 2018
30 Apr 2019 CH01 Director's details changed for Mr Benjamin James Beaton on 30 April 2019
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
24 Apr 2018 AD01 Registered office address changed from Cpc 1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1 Cambridge House Camboro Business Park Oakington Road Girton Cambridge Cambridgeshire CB3 0QH on 24 April 2018
24 Apr 2018 AA Total exemption full accounts made up to 28 February 2017
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 CH01 Director's details changed for Richard Douglas Spacey on 1 February 2017
19 Jan 2018 CH01 Director's details changed for Richard Douglas Spacey on 19 January 2018
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
18 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
20 Jun 2016 CH01 Director's details changed for Mr Benjamin James Beaton on 16 June 2016