Download leads from Nexok and grow your business. Find out more

Insignia Associates Limited

Documents

Total Documents65
Total Pages138

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off
10 December 2013Final Gazette dissolved via voluntary strike-off
27 August 2013First Gazette notice for voluntary strike-off
27 August 2013First Gazette notice for voluntary strike-off
17 December 2011Voluntary strike-off action has been suspended
17 December 2011Voluntary strike-off action has been suspended
13 December 2011First Gazette notice for voluntary strike-off
13 December 2011First Gazette notice for voluntary strike-off
9 December 2010Voluntary strike-off action has been suspended
9 December 2010Voluntary strike-off action has been suspended
21 September 2010First Gazette notice for voluntary strike-off
21 September 2010First Gazette notice for voluntary strike-off
13 September 2010Application to strike the company off the register
13 September 2010Application to strike the company off the register
21 May 2010Accounts for a dormant company made up to 31 March 2009
21 May 2010Accounts for a dormant company made up to 31 March 2009
9 April 2010Director's details changed for Olushola Richard Adefemi on 9 April 2010
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
9 April 2010Director's details changed for Olushola Richard Adefemi on 9 April 2010
9 April 2010Director's details changed for Olushola Richard Adefemi on 9 April 2010
18 May 2009Return made up to 18/03/09; full list of members
18 May 2009Return made up to 18/03/09; full list of members
20 June 2008Total exemption small company accounts made up to 31 March 2008
20 June 2008Total exemption small company accounts made up to 31 March 2008
20 March 2008Return made up to 18/03/08; full list of members
20 March 2008Return made up to 18/03/08; full list of members
25 January 2008Accounts made up to 31 March 2007
25 January 2008Accounts for a dormant company made up to 31 March 2007
12 April 2007Secretary's particulars changed
12 April 2007Secretary's particulars changed
12 April 2007Director's particulars changed
12 April 2007Director's particulars changed
12 April 2007Return made up to 18/03/07; full list of members
12 April 2007Return made up to 18/03/07; full list of members
9 January 2007Accounts for a dormant company made up to 31 March 2006
9 January 2007Accounts made up to 31 March 2006
9 January 2007Registered office changed on 09/01/07 from: 254 gurney close barking essex IG11 8LB
9 January 2007Registered office changed on 09/01/07 from: 254 gurney close barking essex IG11 8LB
20 March 2006Return made up to 18/03/06; full list of members
20 March 2006Return made up to 18/03/06; full list of members
25 June 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 June 2005Return made up to 18/03/05; full list of members
3 May 2005Accounts made up to 31 March 2005
3 May 2005Registered office changed on 03/05/05 from: 80 the coverdales barking essex IG11 7JZ
3 May 2005Accounts for a dormant company made up to 31 March 2005
3 May 2005Registered office changed on 03/05/05 from: 80 the coverdales barking essex IG11 7JZ
16 June 2004Return made up to 18/03/04; full list of members
16 June 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 April 2004Accounts made up to 31 March 2004
19 April 2004Accounts for a dormant company made up to 31 March 2004
17 March 2004Registered office changed on 17/03/04 from: 19 blithbury road london RM9 4PX
17 March 2004Registered office changed on 17/03/04 from: 19 blithbury road london RM9 4PX
23 May 2003New director appointed
23 May 2003New secretary appointed
23 May 2003New director appointed
23 May 2003New secretary appointed
16 April 2003Registered office changed on 16/04/03 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
16 April 2003Director resigned
16 April 2003Director resigned
16 April 2003Secretary resigned
16 April 2003Registered office changed on 16/04/03 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
16 April 2003Secretary resigned
18 March 2003Incorporation
18 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed