THE INSIGHT FOUNDRY LTD

Spitalfield House First Floor Spitalfield House First Floor, Borehamwood, WD6 2FX, England
StatusDISSOLVED
Company No.09313640
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 5 months, 24 days

SUMMARY

THE INSIGHT FOUNDRY LTD is an dissolved private limited company with number 09313640. It was incorporated 9 years, 5 months, 23 days ago, on 17 November 2014 and it was dissolved 2 years, 5 months, 24 days ago, on 16 November 2021. The company address is Spitalfield House First Floor Spitalfield House First Floor, Borehamwood, WD6 2FX, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: Spitalfield House First Floor Stirling Way Borehamwood WD6 2FX

Change date: 2019-09-18

Old address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Second filing of form with form type

Date: 12 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Peter Anderson

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shameem Hodgkiss

Change date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: 120 Bunns Lane London NW7 2AS England

New address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AS

Change date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shameem Hodgkiss

Appointment date: 2014-12-01

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARI CARE SERVICES LTD

18 GORDON ROAD,LOWESTOFT,NR32 1NL

Number:09378084
Status:ACTIVE
Category:Private Limited Company

ANGLESEA RESIDENTS COMPANY LIMITED

4 ANGLESEA TERRACE,EAST SUSSEX,TN38 0QS

Number:03825860
Status:ACTIVE
Category:Private Limited Company

DANNAH FARM COUNTRY HOUSE LIMITED

DANNAH FARM BOWMANS LANE,,DERBYSHIRE,DE56 2DR

Number:05002945
Status:ACTIVE
Category:Private Limited Company

MYRTLE MEDIA AND MARKETING LLP

OLD PARK,CHICHESTER,PO18 8AP

Number:OC351977
Status:ACTIVE
Category:Limited Liability Partnership

SIASI LIMITED

31 KINGS PLACE,BUCKHURST HILL,

Number:11147491
Status:ACTIVE
Category:Private Limited Company

TH TELECOMS LIMITED

8 HINDBURN AVENUE,LIVERPOOL,L31 9DY

Number:11847354
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