- Company Overview for INSUL8 LTD (13003879)
- Filing history for INSUL8 LTD (13003879)
- People for INSUL8 LTD (13003879)
- More for INSUL8 LTD (13003879)
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) |
---|---|---|---|
13 Mar 2024 | AA | Micro company accounts made up to 30 November 2022 | |
09 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
06 Mar 2024 | AD01 | Registered office address changed from Charles House Beam Heath Way Nantwich CW5 6PQ England to Frederick House Beam Heath Way Nantwich CW5 6PQ on 6 March 2024 | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
01 Dec 2020 | AD01 | Registered office address changed from 3 the Crescent Stone ST15 8JN England to Charles House Beam Heath Way Nantwich CW5 6PQ on 1 December 2020 | |
21 Nov 2020 | PSC01 | Notification of James Hancock as a person with significant control on 10 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr James Hancock as a director on 17 November 2020 | |
09 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-09
|