INSIGHTS & OPTIMISATION LIMITED
Status | LIQUIDATION |
Company No. | 09173433 |
Category | Private Limited Company |
Incorporated | 13 Aug 2014 |
Age | 9 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
INSIGHTS & OPTIMISATION LIMITED is an liquidation private limited company with number 09173433. It was incorporated 9 years, 9 months, 17 days ago, on 13 August 2014. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2024
Action Date: 04 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2024
Action Date: 04 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2024
Action Date: 04 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-04
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Address
Type: AD01
New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP
Change date: 2022-03-23
Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2022
Action Date: 04 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-04
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
Old address: 93 Monks Way Southampton Hampshire SO18 2LR
New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Change date: 2021-09-01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 23 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-11
New address: 93 Monks Way Southampton Hampshire SO18 2LR
Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2020
Action Date: 04 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2019
Action Date: 04 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-04
Documents
Resolution
Date: 05 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Change date: 2018-06-26
Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type micro entity
Date: 08 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Simone Priestman
Change date: 2016-03-29
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Old address: Unit 18, Elysium Gate 126 New Kings Road London SW6 4LZ
New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE
Change date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
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: 18 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Some Companies
3 TROS YR ABER,HOLYWELL,CH8 7XP
Number: | 08701865 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILYSPRING GLOBAL VENTURE LIMITED
36 PAVILION VIEW,HUDDERSFIELD,HD3 3WU
Number: | 06509517 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BOND ROAD,MITCHAM,CR4 3HE
Number: | 08354135 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6B CHERINGTON ROAD,LONDON,W7 3HJ
Number: | 10607840 |
Status: | ACTIVE |
Category: | Private Limited Company |
417 MALPAS ROAD,NEWPORT,NP20 6WB
Number: | 08627952 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE LITTLE BIRDS NURSERY LTD
166 MANOR PARK,LONDON,SE13 5RH
Number: | 10392963 |
Status: | ACTIVE |
Category: | Private Limited Company |