Advanced company searchLink opens in new window

INSANELY SQUARE LIMITED

Company number 09077638

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)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 31 July 2023
11 Aug 2022 LIQ01 Declaration of solvency
11 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-01
09 Aug 2022 AD01 Registered office address changed from C/O Jigsaw24 the Old Mill, High Church Street Nottingham NG7 7JA to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 9 August 2022
09 Aug 2022 600 Appointment of a voluntary liquidator
15 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
12 Jan 2022 AA Full accounts made up to 31 May 2021
14 Oct 2021 MR04 Satisfaction of charge 090776380004 in full
14 Oct 2021 MR04 Satisfaction of charge 090776380003 in full
21 Jun 2021 AP01 Appointment of Mr Robin Frank Hicking as a director on 16 June 2021
11 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
21 Jan 2021 AA Full accounts made up to 31 May 2020
12 Oct 2020 TM01 Termination of appointment of Matthew James Farrow as a director on 25 September 2020
10 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
12 Mar 2020 AA Full accounts made up to 31 May 2019
27 Sep 2019 AP01 Appointment of Mr Matthew James Farrow as a director on 25 September 2019
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
24 Jan 2019 AA Full accounts made up to 31 May 2018
21 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
21 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of finance 01/03/2018
08 Mar 2018 AP01 Appointment of Mr Roger Keith Whittle as a director on 1 March 2018
08 Mar 2018 TM01 Termination of appointment of Martin Anthony Balaam as a director on 1 March 2018
07 Mar 2018 MR01 Registration of charge 090776380004, created on 1 March 2018
01 Mar 2018 MR01 Registration of charge 090776380003, created on 1 March 2018
28 Feb 2018 AA Full accounts made up to 31 May 2017