INSIGHT IN INFRASTRUCTURE LTD

Unit 1 Cambridge House Camboro Business Park Unit 1 Cambridge House Camboro Business Park, Cambridge, CB3 0QH, Cambridgeshire
StatusDISSOLVED
Company No.07790189
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 8 months
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 2 days

SUMMARY

INSIGHT IN INFRASTRUCTURE LTD is an dissolved private limited company with number 07790189. It was incorporated 12 years, 8 months ago, on 28 September 2011 and it was dissolved 3 years, 4 months, 2 days ago, on 26 January 2021. The company address is Unit 1 Cambridge House Camboro Business Park Unit 1 Cambridge House Camboro Business Park, Cambridge, CB3 0QH, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-02-28

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Nov 2019

Category: Address

Type: AD03

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Change sail address company with new address

Date: 07 Nov 2019

Category: Address

Type: AD02

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-07-01

Officer name: Triple Point Administration Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-01

Officer name: Tricor Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Benjamin James Beaton

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

New address: Unit 1 Cambridge House Camboro Business Park Oakington Road Girton Cambridge Cambridgeshire CB3 0QH

Old address: Cpc 1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Richard Douglas Spacey

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Richard Douglas Spacey

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Beaton

Change date: 2016-06-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Feb 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-26

Officer name: Woodside Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Woodside Secretaries Limited

Appointment date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Graham Kenneth Urquhart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin James Beaton

Change date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin James Beaton

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tottle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-31

Old address: 7Th Floor 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Old address: 4Th Floor 150-152 Fenchurch Street London EC3M 6BB

Change date: 2012-07-06

Documents

View document PDF

Capital allotment shares

Date: 03 May 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-05

Capital : 2,000.00 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-25

Old address: 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom

Documents

View document PDF

Resolution

Date: 19 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 27 Mar 2012

Action Date: 15 Mar 2012

Category: Capital

Type: SH01

Capital : 726.00 GBP

Date: 2012-03-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Douglas Spacey

Documents

View document PDF

Resolution

Date: 21 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Kenneth Urquhart

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Interim Assistance Limited

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Warnford Tottle

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Interim Assistance Limited

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREMKHEL LTD

31 KNIGHTON CLOSE,SOUTH CROYDON,CR2 6DP

Number:11585832
Status:ACTIVE
Category:Private Limited Company

L & P PROPERTY HOLDINGS LTD

553A HIGH ROAD,LONDON,N17 6SB

Number:11405350
Status:ACTIVE
Category:Private Limited Company

PHASE II CARE LIMITED

ROOM 7,LONDON,NW11 8SR

Number:04391858
Status:ACTIVE
Category:Private Limited Company

PV SOFTECH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08528936
Status:ACTIVE
Category:Private Limited Company

SAND CONSULTANCY LIMITED

12 RUE DE BOHARS,TARPORLEY,CW6 9HF

Number:06786906
Status:ACTIVE
Category:Private Limited Company

STANTON FARM SUPPLIES (BRISTOL) LIMITED

ICELTON FARM,WESTON-SUPER-MARE,BS22 7YJ

Number:08757105
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