Advanced company searchLink opens in new window

INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED

Company number 10819997

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)
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 2 December 2023
03 Aug 2023 TM01 Termination of appointment of Riaan Smit as a director on 27 July 2023
03 Aug 2023 TM01 Termination of appointment of Daniël Marais Mouton as a director on 27 July 2023
09 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 2 December 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • USD 86,380.06
15 Dec 2021 600 Appointment of a voluntary liquidator
03 Dec 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Sep 2021 AM10 Administrator's progress report
23 Jun 2021 MR04 Satisfaction of charge 108199970001 in full
14 May 2021 AM07 Result of meeting of creditors
22 Apr 2021 AM03 Statement of administrator's proposal
15 Apr 2021 AM02 Statement of affairs with form AM02SOA/AM02SOC
04 Mar 2021 AD01 Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 March 2021
03 Mar 2021 AM01 Appointment of an administrator
04 Feb 2021 AP01 Appointment of Hans Friedrich Wollmann as a director on 4 February 2021
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • USD 79,327.23
01 Feb 2021 TM01 Termination of appointment of Christian Markus Phillip Freier as a director on 30 January 2021
01 Feb 2021 TM01 Termination of appointment of Eric Von Zwisler as a director on 27 January 2021
01 Feb 2021 TM01 Termination of appointment of Amanda Jo Mesler as a director on 27 January 2021
19 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
10 Dec 2020 MR01 Registration of charge 108199970001, created on 7 December 2020
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • USD 79,324.23
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
22 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
21 Apr 2020 AP01 Appointment of Mrs Amanda Mesler as a director on 6 April 2020