INNSITE INTERNATIONAL LIMITED: Filings

  • Overview

    Company NameINNSITE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02090235
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for INNSITE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Nov 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 611,050
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Termination of appointment of Stephen Walder as a director on Feb 26, 2015

    1 pagesTM01

    Termination of appointment of Stephen Walder as a secretary on Feb 26, 2015

    1 pagesTM02

    Appointment of Oracle Corporation Nominees Limited as a director on Feb 26, 2015

    2 pagesAP02

    Registered office address changed from Micros Fidelio House 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Feb 26, 2015

    1 pagesAD01

    Appointment of Mr David James Hudson as a director on Feb 26, 2015

    2 pagesAP01

    Amended total exemption small company accounts made up to Jun 30, 2012

    4 pagesAAMD

    Amended total exemption small company accounts made up to Jun 30, 2011

    4 pagesAAMD

    Amended total exemption small company accounts made up to Jun 30, 2010

    4 pagesAAMD

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Kaweh Niroomand as a director on Feb 10, 2015

    1 pagesTM01

    Termination of appointment of Frank Peter Ward as a director on Feb 10, 2015

    1 pagesTM01

    Annual return made up to Nov 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 611,050
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Nov 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 611,050
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Nov 04, 2012 with full list of shareholders

    7 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0