INSIGNIA EUROPE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03602662 |
Category | Private Limited Company |
Incorporated | 23 Jul 1998 |
Age | 25 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
INSIGNIA EUROPE HOLDINGS LIMITED is an dissolved private limited company with number 03602662. It was incorporated 25 years, 10 months, 9 days ago, on 23 July 1998 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is St Martin's Court St Martin's Court, London, EC4M 7HP.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2020
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 13 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type full
Date: 30 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Strong
Termination date: 2015-11-05
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-05
Officer name: Mr Paul Robert Shackleton
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Strong
Termination date: 2015-11-05
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip George Emburey
Termination date: 2015-11-05
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Miscellaneous
Date: 18 Nov 2013
Category: Miscellaneous
Type: MISC
Description: Amending 288A to change michael john strong's dob to 27/12/1947 from 20/12/1947
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexis Lowth
Documents
Accounts with accounts type full
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Philip George Emburey
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexis John Lowth
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Michael John Strong
Documents
Change person secretary company with change date
Date: 04 Nov 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-23
Officer name: Elizabeth Thetford
Documents
Accounts with accounts type full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 27 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / elizabeth thetford / 19/12/2008
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from st martin's court 10 paternoster row london EC4M 7HP
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin lubieniecki
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed philip george emburey
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/07; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type full
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Apr 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 17/10/03 from: insignia richard ellis LIMITED berkeley square house berkeley sqaure london W1J 6BU
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/03; full list of members
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 07/08/02 from: berkeley square house berkeley square london W1X 6AN
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/02; no change of members
Documents
Accounts with accounts type full
Date: 08 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Certificate change of name company
Date: 17 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed insignia re europe LIMITED\certificate issued on 17/09/01
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 07/03/00 from: c/o richard ellis berkeley square london W1X 6AN
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/99; full list of members
Documents
Legacy
Date: 04 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 04/08/99 from: c/o richard ellis third floor berkeley square hous london W1X 6AN
Documents
Legacy
Date: 25 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 24 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hotel partners international lim ited\certificate issued on 24/02/99
Documents
Legacy
Date: 15 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/99 to 31/12/98
Documents
Some Companies
18 RIDGWAY ROAD FARNHAM LIMITED
3 THE BOTTOM,DEVIZES,SN10 4SF
Number: | 02789691 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEARY'S LIFTING SOLUTIONS LTD
33 RUNNYMEDE ROAD,STANFORD-LE-HOPE,SS17 0JY
Number: | 09624965 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 JOYNERS FIELD,HARLOW,CM18 7QB
Number: | 11606014 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 PERRYCROFT,WINDSOR,SL4 4HD
Number: | 08219369 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTESCUE HOUSE,TROWBRIDGE,BA14 8FA
Number: | 06142547 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C5.2 MAIN AVENUE,PONTYPRIDD,CF37 5UD
Number: | 05066788 |
Status: | ACTIVE |
Category: | Private Limited Company |