INSA DESIGNS LTD

34 Whitechapel Rd, London, E1 1DY, England
StatusACTIVE
Company No.11490999
CategoryPrivate Limited Company
Incorporated30 Jul 2018
Age5 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

INSA DESIGNS LTD is an active private limited company with number 11490999. It was incorporated 5 years, 9 months, 16 days ago, on 30 July 2018. The company address is 34 Whitechapel Rd, London, E1 1DY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Sep 2023

Action Date: 10 Sep 2023

Category: Address

Type: AD01

Old address: 1st Floor Aspen House First Floor Aspen House West Terrace CT20 1th United Kingdom

Change date: 2023-09-10

New address: 34 Whitechapel Rd London E1 1DY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

New address: 1st Floor Aspen House First Floor Aspen House West Terrace CT20 1th

Change date: 2022-01-13

Old address: 469 Bethnal Green Road London E2 9QH England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

New address: 469 Bethnal Green Road London E2 9QH

Old address: Unit 1.10 469 Bethnal Green Road London Lomdon E2 9QH England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: Unit 118 12 Cody Road London E16 4SR England

New address: Unit 1.10 469 Bethnal Green Road London Lomdon E2 9QH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

New address: Unit 118 12 Cody Road London E16 4SR

Change date: 2020-04-27

Old address: 12 Cody Road London E16 4SR United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Ciaramicoli Cabral

Termination date: 2020-03-25

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruno Ciaramicoli Cabral

Change date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Ciaramicoli Cabral

Termination date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-07

Officer name: Mr Bruno Ciaramicoli Cabral

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Miss Aurelia Lang

Documents

View document PDF

Incorporation company

Date: 30 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABODE SCOTLAND LTD.

4 CADZOW LANE,HAMILTON,ML3 6AY

Number:SC492745
Status:ACTIVE
Category:Private Limited Company

CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED

76 SALTDEAN DRIVE,BRIGHTON,BN2 8SD

Number:05963314
Status:ACTIVE
Category:Private Limited Company

MADAEM LIMITED

CELTIC HOUSE,CARDIFF,CF23 8HA

Number:09459130
Status:ACTIVE
Category:Private Limited Company

NAVPAT LIMITED

C/O PARKAR ACCOUNTANTS 19-21 HATCHETT STREET,BIRMINGHAM,B19 3NX

Number:07588950
Status:ACTIVE
Category:Private Limited Company

PHEONIX HIRE LIMITED

PEBBLE VALE HOUSE,STOKE-ON-TRENT,ST6 2NP

Number:11169028
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROTARY TORQUE LTD

DYSON SUITE PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB

Number:07941314
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