INSECT TECHNOLOGY GROUP SERVICES UK LIMITED

C/O Uhy Hacker Young Llp Quadrant House C/O Uhy Hacker Young Llp Quadrant House, London, E1W 1YW
StatusDISSOLVED
Company No.10862556
CategoryPrivate Limited Company
Incorporated12 Jul 2017
Age6 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution24 Nov 2022
Years1 year, 7 months, 12 days

SUMMARY

INSECT TECHNOLOGY GROUP SERVICES UK LIMITED is an dissolved private limited company with number 10862556. It was incorporated 6 years, 11 months, 25 days ago, on 12 July 2017 and it was dissolved 1 year, 7 months, 12 days ago, on 24 November 2022. The company address is C/O Uhy Hacker Young Llp Quadrant House C/O Uhy Hacker Young Llp Quadrant House, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 24 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 24 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 17 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 22 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-04

Old address: 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom

New address: C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Mr Mark Fraser Williams

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Mr John Jason Drew

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mr John Jason Drew

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-09

Psc name: Agriprotein Holdings Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Jason Drew

Appointment date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Harley Rodger

Termination date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lloyd Allen

Termination date: 2019-05-10

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-01

Psc name: Agriprotein Holdings Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: 7 Christchurch Street London SW3 4AN United Kingdom

New address: 1 Farnham Road Guildford Surrey GU2 4RG

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Wycliffe Drew

Termination date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Lloyd Allen

Appointment date: 2018-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Fraser Williams

Appointment date: 2017-12-12

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARL WORLD MEDIA LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:06165203
Status:ACTIVE
Category:Private Limited Company

DESHI SPICE (CARLISLE) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11055840
Status:ACTIVE
Category:Private Limited Company

NORTH DORSET COMMUNITY ACCESSIBLE TRANSPORT - NORDCAT

UNIT 17A,STURMINSTER NEWTON,DT10 1AZ

Number:04285092
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RYE SANCTUARY LTD

22 LANDGATE,RYE,TN31 7LH

Number:09730240
Status:ACTIVE
Category:Private Limited Company

S P SAFETY DECKING LIMITED

288 CHURCH STREET,BLACKPOOL,FY1 3QA

Number:10550540
Status:ACTIVE
Category:Private Limited Company

SUEMCOOPER LTD

75 REDWAY DRIVE,TWICKENHAM,TW2 7NN

Number:10112791
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