INSYNC: THE FOUNDATION FOR SOCIAL INCLUSION

553 Loxley Road 553 Loxley Road, Sheffield, S6 6RR, England
StatusDISSOLVED
Company No.06517910
Category
Incorporated28 Feb 2008
Age16 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years11 years, 27 days

SUMMARY

INSYNC: THE FOUNDATION FOR SOCIAL INCLUSION is an dissolved with number 06517910. It was incorporated 16 years, 4 months, 9 days ago, on 28 February 2008 and it was dissolved 11 years, 27 days ago, on 11 June 2013. The company address is 553 Loxley Road 553 Loxley Road, Sheffield, S6 6RR, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2012

Action Date: 21 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-21

Old address: Sorby House Spital Hill Sheffield South Yorkshire S4 7LG

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-19

Officer name: Mr Jack Scott

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-19

Officer name: Jennifer Ann Armstrong

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Jennifer Ann Armstrong

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-01

Officer name: Mr Jack Scott

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/08/2008

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insync: the foundation for equality and social inclusion\certificate issued on 25/07/09

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 28/04/2009 from victoria hall norfolk street sheffield south yorkshire S1 2JB

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/03/09

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 01/08/2008 from 135 fitzhubert road manor sheffield south yorkshire S2 1GR

Documents

View document PDF

Incorporation company

Date: 28 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBURN COMMUNITY RADIO LIMITED

UNIT 46,BRISTOL,BS4 5QW

Number:10948324
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVE PALMER LIMITED

H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY

Number:04076236
Status:ACTIVE
Category:Private Limited Company

DELISLE-BARROW RECRUITMENT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07070180
Status:ACTIVE
Category:Private Limited Company

FOREST CONSULT LIMITED

153 BURGES ROAD,SOUTHEND-ON-SEA,SS1 3JN

Number:07720886
Status:ACTIVE
Category:Private Limited Company

L 'N ROSES LIMITED

12 SHAWFIELD STREET,LONDON,SW3 4BD

Number:11438693
Status:ACTIVE
Category:Private Limited Company

NEWMAN AWARDS LTD.

4 CAPRICORN CENTRE, CRANES FARM ROAD,BASILDON,SS14 3JJ

Number:09409710
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