INSYNC (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 10115084 |
Category | Private Limited Company |
Incorporated | 10 Apr 2016 |
Age | 8 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 26 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 03 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 11 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
9 ROWALLAN ROAD,LONDON,SW6 6AF
Number: | 10911136 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATH HOUSE,BRISTOL,BS1 6HL
Number: | 09569724 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
89 WAKEFORD ROAD,BIRMINGHAM,B31 3LN
Number: | 10667000 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10217153 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WARWICK STREET,LONDON,W1B 5AW
Number: | 11318254 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11643076 |
Status: | ACTIVE |
Category: | Private Limited Company |