INSIGHT BUSINESS COACHING LIMITED
Status | DISSOLVED |
Company No. | 06204403 |
Category | Private Limited Company |
Incorporated | 05 Apr 2007 |
Age | 17 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 12 days |
SUMMARY
INSIGHT BUSINESS COACHING LIMITED is an dissolved private limited company with number 06204403. It was incorporated 17 years, 2 months, 3 days ago, on 05 April 2007 and it was dissolved 1 year, 5 months, 12 days ago, on 27 December 2022. The company address is 1 The Lawns 1 The Lawns, Godalming, GU8 5HY, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jane Gritt
Change date: 2020-08-20
Documents
Change person director company with change date
Date: 23 Jul 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Gritt
Change date: 2019-11-27
Documents
Change person secretary company with change date
Date: 23 Jul 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-27
Officer name: Mark Purnell
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2019
Action Date: 23 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-23
New address: 1 the Lawns Milford Godalming Surrey GU8 5HY
Old address: Stoneycroft Brook Road Wormley Surrey GU8 5UA
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Capital allotment shares
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-08
Capital : 2 GBP
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Gritt
Change date: 2018-01-08
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-08
Psc name: Ms Jane Gritt
Documents
Change person secretary company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Purnell
Change date: 2018-01-08
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Gritt
Change date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Gritt
Change date: 2015-12-22
Documents
Change person secretary company with change date
Date: 29 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-25
Officer name: Mark Purnell
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jane Gritt
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from 46 winchester road, stroud petersfield hampshire GU32 3PG
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Some Companies
MERRYVILLE EYE ROAD,STOWMARKET,IP14 6JN
Number: | 09821966 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 60 CEDAR HOUSE,TW94BG,TW9 4BG
Number: | 10983063 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 WELLSIDE,HADDINGTON,EH41 4RP
Number: | SC615757 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX,IPSWICH,IP3 8ED
Number: | 10655186 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 09598283 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IVY BUSINESS CENTRE,MANCHESTER,M35 9BG
Number: | 11465833 |
Status: | ACTIVE |
Category: | Private Limited Company |