INSUPHAR LABORATORIES LIMITED

Ground Floor, Gadd House Ground Floor, Gadd House, London, N3 2JU
StatusDISSOLVED
Company No.07554392
CategoryPrivate Limited Company
Incorporated07 Mar 2011
Age13 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 27 days

SUMMARY

INSUPHAR LABORATORIES LIMITED is an dissolved private limited company with number 07554392. It was incorporated 13 years, 3 months, 1 day ago, on 07 March 2011 and it was dissolved 2 years, 7 months, 27 days ago, on 12 October 2021. The company address is Ground Floor, Gadd House Ground Floor, Gadd House, London, N3 2JU.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raushan Tahiyeu

Notification date: 2017-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zafer Karaman

Appointment date: 2016-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-09

Officer name: Mr Zafer Karaman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Rebekha Flood

Termination date: 2016-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 07 May 2015

Category: Address

Type: AD02

Old address: 23 the Kilns Thaxted Road Saffron Walden Essex CB10 2UQ United Kingdom

New address: Ground Floor, Gadd House, Arcadia Avenue, Finchley London N3 2JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

New address: Ground Floor, Gadd House Arcadia Avenue, Finchley London N3 2JU

Change date: 2015-04-14

Old address: , Ground Floor, Gadd House Arcadia Avenue, London, N3 2JU, England

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Miss Holly Rebekha Flood

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zafer Karaman

Termination date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Raushan Tahiyeu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Old address: , 23 the Kilns Thaxted Road, Saffron Walden, Essex, CB10 2UQ

Change date: 2014-08-19

New address: Ground Floor, Gadd House Arcadia Avenue, Finchley London N3 2JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Change sail address company

Date: 29 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zafer Karaman

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raushan Tahiyeu

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John King

Documents

View document PDF

Incorporation company

Date: 07 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOTHS LEISURE LLP

WARREN HOUSE THE SALTERNS,PEMBROKESHIRE,SA70 7NJ

Number:OC307384
Status:ACTIVE
Category:Limited Liability Partnership

CULVERLAND COURT MANAGEMENT COMPANY LIMITED

12 CULVERLAND CLOSE,EXETER,EX4 6HR

Number:01707161
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANOR FARM COURT AT STREET LTD

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:11838952
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE INTERNATIONAL LIMITED

114-116 GOODMAYES ROAD,ILFORD,IG3 9UZ

Number:03256638
Status:ACTIVE
Category:Private Limited Company

SIGMA TECHNIC LIMITED

32 SOMERSET HOUSE,LONDON,SW19 5JA

Number:02337331
Status:ACTIVE
Category:Private Limited Company

TALBOT COURT (HOLBEACH) MANAGEMENT LIMITED

DHC BUSINESS CENTRE,PETERBOROUGH,PE1 3PB

Number:06858048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source