INSIGHT GLOBAL SOLUTIONS LIMITED: Filings
Overview
| Company Name | INSIGHT GLOBAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC462071 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INSIGHT GLOBAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 21 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Summit House 4-4 Mitchell Street Edinburgh EH6 7BD on Jun 15, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Chimezie Umeh as a person with significant control on Jun 01, 2017 | 2 pages | PSC04 | ||||||||||
Cessation of Anwulika Florence Umeh as a person with significant control on Jun 01, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Anwulika Umeh as a director on Jun 01, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Mrs Anwulika Umeh on Jun 13, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Chimezie Umeh on Jun 13, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 135 Wellington Street Aspire Centre, First Floor Right Glasgow G2 2XD to 272 Bath Street Glasgow G2 4JR on Apr 29, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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