- Company Overview for INSIGHT MEDICAL LIMITED (07871732)
- Filing history for INSIGHT MEDICAL LIMITED (07871732)
- People for INSIGHT MEDICAL LIMITED (07871732)
- Charges for INSIGHT MEDICAL LIMITED (07871732)
- More for INSIGHT MEDICAL LIMITED (07871732)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2016 | DS01 | Application to strike the company off the register | |
23 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Mrs Karen Anne Miller on 1 October 2015 | |
12 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | TM01 | Termination of appointment of Paul Simon Thompson as a director on 22 May 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2014 | AD01 | Registered office address changed from Tavistock House Tavistock Square London WC1H 9LG to 27 Harley Street London W1G 9QP on 3 September 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 | |
02 Jan 2013 | TM02 | Termination of appointment of Gloria Pope as a secretary | |
10 Dec 2012 | AR01 |
Annual return made up to 5 December 2012 with full list of shareholders
|
|
10 Dec 2012 | TM01 | Termination of appointment of Karen Miller as a director | |
07 Dec 2012 | AP01 | Appointment of Mrs Karen Anne Miller as a director | |
06 Dec 2012 | AP01 | Appointment of Mr Paul Simon Thompson as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Andrew Andreou as a director | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2011 | NEWINC | Incorporation |