INSIGHT PERFORMANCE IMPROVEMENT LTD

Town Wall House Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.10810023
CategoryPrivate Limited Company
Incorporated08 Jun 2017
Age6 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution17 May 2024
Years16 days

SUMMARY

INSIGHT PERFORMANCE IMPROVEMENT LTD is an dissolved private limited company with number 10810023. It was incorporated 6 years, 11 months, 24 days ago, on 08 June 2017 and it was dissolved 16 days ago, on 17 May 2024. The company address is Town Wall House Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 17 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2023

Action Date: 23 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2023

Action Date: 23 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-23

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2022

Action Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2022-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-14

Old address: Robert Denholm House Bletchingley Road Surrey RH1 4HW

New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: Robert Denholm House Bletchingley Road Surrey RH1 4HW

Old address: Robert Denholm House Bletchingley Road Surrey United Kingdom RH1 4HW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-19

New address: Robert Denholm House Bletchingley Road Surrey United Kingdom RH1 4HW

Old address: Insight House 10 Mercer Avenue Ebbsfleet Garden City DA10 1BR United Kingdom

Documents

View document PDF

Resolution

Date: 19 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-03

Officer name: Maxime Moreau

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Maxime Moreau

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-07

New address: Insight House 10 Mercer Avenue Ebbsfleet Garden City DA10 1BR

Old address: 10 Mercer Avenue Castle Hill Ebbsfleet Valley Kent DA10 1BR United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUITIX MA 13 LP

10-11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH

Number:LP020134
Status:ACTIVE
Category:Limited Partnership

HARBRIDGE ENGINEERING LIMITED

100A AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:00725610
Status:ACTIVE
Category:Private Limited Company

LIDIA JUNG DESIGN LTD

22 BOWYER HOUSE,LONDON,N1 5RR

Number:11306522
Status:ACTIVE
Category:Private Limited Company

PAUL HARLAND ELECTRICAL LIMITED

C/O 24 WESTGATE,LINCOLNSHIRE,NG34 7PN

Number:06016721
Status:ACTIVE
Category:Private Limited Company

Q1 LTD

4 WEYLANDS CLOSE,WALTON-ON-THAMES,KT12 3RP

Number:10171371
Status:ACTIVE
Category:Private Limited Company

RYTECH CONSULTING LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:11158618
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