INSIGHT MOBILE COMMUNICATIONS LTD
Status | DISSOLVED |
Company No. | 05014808 |
Category | Private Limited Company |
Incorporated | 14 Jan 2004 |
Age | 20 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 7 days |
SUMMARY
INSIGHT MOBILE COMMUNICATIONS LTD is an dissolved private limited company with number 05014808. It was incorporated 20 years, 4 months, 16 days ago, on 14 January 2004 and it was dissolved 1 year, 9 months, 7 days ago, on 23 August 2022. The company address is Priory House Priory House, Dudley, DY1 1HH, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Ratcliffe
Change date: 2021-06-25
Documents
Change person director company with change date
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-25
Officer name: Phil Edward Rabin
Documents
Termination secretary company with name termination date
Date: 25 Jun 2021
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cynthia Yvonne Ratcliffe
Termination date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type dormant
Date: 23 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
Old address: Unit 6 Thornleigh Trading Estate Blowers Green Dudley West Midlands DY2 8UB
Change date: 2020-02-28
New address: Priory House 2 Priory Road Dudley DY1 1HH
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type dormant
Date: 26 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type dormant
Date: 23 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type dormant
Date: 26 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type dormant
Date: 25 Apr 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: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type dormant
Date: 27 Apr 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 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type dormant
Date: 04 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous shortened
Date: 16 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Thorneycroft
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryan Derrick David Thorneycroft
Documents
Appoint person director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phil Edward Rabin
Documents
Certificate change of name company
Date: 05 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed insight living solutions LIMITED\certificate issued on 05/03/13
Documents
Change of name notice
Date: 05 Mar 2013
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 19 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type dormant
Date: 09 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type dormant
Date: 10 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type dormant
Date: 19 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Accounts with accounts type dormant
Date: 10 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 15 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 26 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed insight shop LIMITED\certificate issued on 26/03/07
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type dormant
Date: 27 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Legacy
Date: 12 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/01/04--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 12 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 12/02/04 from: 152-160 city road london EC1V 2NX
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5TH FLOOR,LONDON,EC3V 0BT
Number: | 06985341 |
Status: | ACTIVE |
Category: | Private Limited Company |
B.H. DAVIES (REAL ESTATE) LIMITED
4 MOSTYN STREET,NORTH WALES,LL30 2PS
Number: | 01226421 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 CAMBRIAN ROAD,TEWKESBURY,GL20 7RP
Number: | 11305067 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNISH CONCRETE CONSTRUCTION SERVICES LIMITED
POINT MILLS,TRURO,TR4 8QZ
Number: | 09641814 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWERSWOOD BOWERS HILL,SALISBURY,SP5 2HD
Number: | 07248278 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA
Number: | 07936923 |
Status: | ACTIVE |
Category: | Private Limited Company |