INSIGHT AND MOTIVATION LTD
Status | LIQUIDATION |
Company No. | 07799090 |
Category | Private Limited Company |
Incorporated | 05 Oct 2011 |
Age | 12 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
INSIGHT AND MOTIVATION LTD is an liquidation private limited company with number 07799090. It was incorporated 12 years, 9 months, 27 days ago, on 05 October 2011. The company address is 106-108 Clarendon Road, Southsea, PO4 0SD, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 15 Jan 2019
Category: Insolvency
Type: COCOMP
Documents
Mortgage charge whole cease and release with charge number
Date: 23 Nov 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 077990900003
Documents
Mortgage charge whole cease and release with charge number
Date: 23 Nov 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 077990900002
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-02
Old address: 89 Clarendon Road Southsea Hampshire PO4 0SA
New address: 106-108 Clarendon Road Southsea PO4 0SD
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077990900003
Charge creation date: 2017-08-02
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 11 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Mortgage satisfy charge full
Date: 06 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077990900001
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077990900002
Charge creation date: 2016-11-04
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Michael Francis Anscombe
Termination date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 09 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2015
Action Date: 09 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077990900001
Charge creation date: 2015-02-09
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Capital allotment shares
Date: 21 Jun 2013
Action Date: 15 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-15
Capital : 501 GBP
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Michael Francis Anscombe
Documents
Resolution
Date: 12 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Appoint person director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Dean Siva
Documents
Some Companies
SUITES 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB
Number: | 05031839 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAZILIAN COMMUNITY FOUNDATION - FUNDACAO COMUNITARIA BRASILEIRA LIMITED
PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ
Number: | 08819616 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 ALPHA POINT BRADNOR ROAD,MANCHESTER,M22 4TE
Number: | 09277911 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN
Number: | 11439926 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBANY HOUSE,WOKINGHAM,RG40 1BJ
Number: | 09924529 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09532182 |
Status: | ACTIVE |
Category: | Private Limited Company |