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

Insult Limited

Documents

Total Documents71
Total Pages192

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off
4 September 2012Final Gazette dissolved via voluntary strike-off
22 May 2012First Gazette notice for voluntary strike-off
22 May 2012First Gazette notice for voluntary strike-off
15 May 2012Application to strike the company off the register
15 May 2012Application to strike the company off the register
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 3
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 3
6 January 2012Accounts for a dormant company made up to 31 March 2011
6 January 2012Accounts for a dormant company made up to 31 March 2011
18 May 2011Termination of appointment of Rebecca Freeman as a director
18 May 2011Termination of appointment of Christopher Berry as a director
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
18 May 2011Termination of appointment of Rebecca Freeman as a director
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
18 May 2011Termination of appointment of Christopher Berry as a director
16 August 2010Accounts for a dormant company made up to 31 March 2010
16 August 2010Accounts for a dormant company made up to 31 March 2010
17 May 2010Director's details changed for Rebecca Jayne Freeman on 1 April 2010
17 May 2010Director's details changed for Rebecca Jayne Freeman on 1 April 2010
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
17 May 2010Director's details changed for Rebecca Jayne Freeman on 1 April 2010
14 January 2010Total exemption full accounts made up to 31 March 2009
14 January 2010Total exemption full accounts made up to 31 March 2009
13 May 2009Return made up to 18/04/09; full list of members
13 May 2009Return made up to 18/04/09; full list of members
5 November 2008Total exemption full accounts made up to 31 March 2008
5 November 2008Total exemption full accounts made up to 31 March 2008
15 May 2008Return made up to 18/04/08; full list of members
15 May 2008Return made up to 18/04/08; full list of members
22 October 2007Total exemption full accounts made up to 31 March 2007
22 October 2007Total exemption full accounts made up to 31 March 2007
12 June 2007Return made up to 18/04/07; full list of members
12 June 2007Return made up to 18/04/07; full list of members
6 December 2006Accounts for a dormant company made up to 30 April 2006
6 December 2006Accounts made up to 30 April 2006
21 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07
21 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07
6 September 2006Secretary resigned
6 September 2006Director resigned
6 September 2006Secretary resigned
6 September 2006Director resigned
29 August 2006Company name changed maranello it LIMITED\certificate issued on 29/08/06
29 August 2006Company name changed maranello it LIMITED\certificate issued on 29/08/06
9 June 2006Registered office changed on 09/06/06 from: 51 hayfield way ackworth pontefract west yorkshire WF7 7RH
9 June 2006Return made up to 18/04/06; full list of members
9 June 2006Location of register of members
9 June 2006New director appointed
9 June 2006New director appointed
9 June 2006Location of debenture register
9 June 2006New director appointed
9 June 2006New director appointed
9 June 2006New secretary appointed
9 June 2006Location of debenture register
9 June 2006Registered office changed on 09/06/06 from: 51 hayfield way ackworth pontefract west yorkshire WF7 7RH
9 June 2006Return made up to 18/04/06; full list of members
9 June 2006Location of register of members
9 June 2006New secretary appointed
7 September 2005New director appointed
7 September 2005New director appointed
24 August 2005Secretary resigned
24 August 2005New secretary appointed;new director appointed
24 August 2005Registered office changed on 24/08/05 from: 9 perseverance works kingsland road london E2 8DD
24 August 2005Registered office changed on 24/08/05 from: 9 perseverance works kingsland road london E2 8DD
24 August 2005Director resigned
24 August 2005Secretary resigned
24 August 2005Director resigned
24 August 2005New secretary appointed;new director appointed
18 April 2005Incorporation
18 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing