INSIGNIA PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 03418413 |
Category | Private Limited Company |
Incorporated | 12 Aug 1997 |
Age | 26 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 2 years, 9 days |
SUMMARY
INSIGNIA PROPERTY LIMITED is an dissolved private limited company with number 03418413. It was incorporated 26 years, 10 months, 4 days ago, on 12 August 1997 and it was dissolved 2 years, 9 days ago, on 07 June 2022. The company address is 1 Fullers Hill, Westernham, TN16 1AF, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Notification of a person with significant control
Date: 30 Dec 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-27
Psc name: Rupert Stephen Goddens
Documents
Termination director company with name termination date
Date: 30 Dec 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-27
Officer name: Abdul Latif Qayoumi
Documents
Notification of a person with significant control
Date: 30 Dec 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2020-10-27
Psc name: Westway Propeerty Management Ltd
Documents
Cessation of a person with significant control
Date: 30 Dec 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-27
Psc name: Abdul Latif Qayoumi
Documents
Appoint person director company with name date
Date: 30 Dec 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-27
Officer name: Mr Rupert Stephen Goddens
Documents
Termination secretary company with name termination date
Date: 30 Dec 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-27
Officer name: Abdul Latif Qayoumi
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Address
Type: AD01
Old address: 60 Maryland Road Thornton Heath Surrey CR7 8DF
Change date: 2020-12-30
New address: 1 Fullers Hill Westernham Kent TN16 1AF
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage satisfy charge full
Date: 05 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change person director company with change date
Date: 30 May 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-30
Officer name: Mr Abdul Latif Qayoumi
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 06 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 07 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type micro entity
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-23
Old address: 39 Tylecroft Road London SW16 4BL
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Change person director company with change date
Date: 13 Aug 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-12
Officer name: Mr. Abdul Latif Qayoumi
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 21 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abdul Latif Qayoumi
Change date: 2010-08-12
Documents
Legacy
Date: 27 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 27 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 27 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Appoint person secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Abdul Latif Qayoumi
Documents
Termination secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mamad Aziz
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person secretary company with change date
Date: 17 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-10
Officer name: Mr Rafik Aziz
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr rafik aziz
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary faramarz shahbakhti
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 02/11/06 from: 55 donnybrook road london SW16 5AY
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type dormant
Date: 20 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 29 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; no change of members
Documents
Accounts with accounts type full
Date: 19 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 16 May 1999
Category: Address
Type: 287
Description: Registered office changed on 16/05/99 from: 4 snow hill london EC1A 2DH
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/98; full list of members
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
Number: | CE003144 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CARDINAL HEALTH U.K. INTERNATIONAL HOLDING LLP
EVERSHEDS HOUSE 70,MANCHESTER,M1 5ES
Number: | OC337701 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
VINE COTTAGES,ROMFORD,RM1 4QA
Number: | 07867091 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,LONDON,W11 1JR
Number: | 11075820 |
Status: | ACTIVE |
Category: | Private Limited Company |
31/37 PITT STREET,,EH6 4BY
Number: | SC040449 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 DERWENT DRIVE,PETTS WOOD,BR5 1EW
Number: | 09797161 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |