INSYNC (HOLDINGS) LIMITED

The Old Town Hall 71 The Old Town Hall 71, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.10115084
CategoryPrivate Limited Company
Incorporated10 Apr 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution26 Jan 2022
Years2 years, 4 months, 6 days

SUMMARY

INSYNC (HOLDINGS) LIMITED is an dissolved private limited company with number 10115084. It was incorporated 8 years, 1 month, 21 days ago, on 10 April 2016 and it was dissolved 2 years, 4 months, 6 days ago, on 26 January 2022. The company address is The Old Town Hall 71 The Old Town Hall 71, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Old address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom

Change date: 2021-02-15

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2021

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-26

Officer name: Ingrid Walters

Documents

View document PDF

Resolution

Date: 11 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ashley Walters

Appointment date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Ruth Macey

Cessation date: 2019-06-24

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-24

Psc name: Ingrid Walters

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nigel Ashley Walters

Change date: 2019-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben White

Change date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-24

Psc name: Ingrid Walters

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nigel Ashley Walters

Change date: 2017-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2017-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Incorporation company

Date: 10 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATYB LTD

9 ROWALLAN ROAD,LONDON,SW6 6AF

Number:10911136
Status:ACTIVE
Category:Private Limited Company

BROADWAY TOURING LIMITED

BATH HOUSE,BRISTOL,BS1 6HL

Number:09569724
Status:LIQUIDATION
Category:Private Limited Company

BUBBLE SHACK LTD

89 WAKEFORD ROAD,BIRMINGHAM,B31 3LN

Number:10667000
Status:ACTIVE
Category:Private Limited Company

COFFEE ISLAND (UK) LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10217153
Status:ACTIVE
Category:Private Limited Company

ONTARGET RECRUITING LTD

48 WARWICK STREET,LONDON,W1B 5AW

Number:11318254
Status:ACTIVE
Category:Private Limited Company

THE SEBIDEC GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11643076
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