Advanced company searchLink opens in new window

INSIGHT MEDICAL LIMITED

Company number 07871732

Filter by category

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • ANNOTATION A second filed AR01 was registered on 09/01/2013
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