INSULATE YOUR HOME LTD.

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 APPLICATION FOR STRIKING-OFF

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTAS

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM
B403B BUSINESS CENTRE 5 CLARENDON ROAD
LONDON
N22 6XJ

View Document

21/08/1621 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DECIO FILIPE FREITAS FIGUEIRA / 04/08/2012

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY GOLDA PEARSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DECIO FIGUEIRA / 01/10/2009

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR SIMON EDRICH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/05/132 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

13/08/1213 August 2012 INTERIM DIVIDEND 15/06/2012

View Document

06/08/126 August 2012 SECRETARY APPOINTED MS GOLDA MILLISSIA ANN PEARSON

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY DECIO FIGUEIRA

View Document

22/05/1222 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 203, PARMA HOUSE CLARENDON ROAD LONDON N22 6UL ENGLAND

View Document

02/05/122 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DECIO FIGUEIRA / 08/09/2010

View Document

08/09/108 September 2010 SECRETARY APPOINTED MR DECIO FILIPE FREITAS FIGUEIRA

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON EDRICH

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY LAIDLER / 09/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTAS / 09/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECIO FIGUEIRA / 09/03/2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM PARMA HOUSE CLARENDON ROAD HARINGEY LONDON N22 6XJ

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JACKMAN / 09/03/2010

View Document

02/10/092 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/10/092 October 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: UNITS 1-5 CRANFORD WAY INDUSTRIAL ESTATE CRANFORD WAY HORNSEY LONDON N8 9DG

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED DECIO FIGUEIRA

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED ROBERT ANTAS

View Document

27/06/0827 June 2008 DIRECTOR RESIGNED ZACK VARKARIS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED JAMES JACKMAN

View Document

07/05/087 May 2008 DIRECTOR RESIGNED LUIS BUENO

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ZACK VARKARIS

View Document

23/04/0823 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 5 EDWARDS COTTAGES ISLINGTON LONDON N1 2XL

View Document

09/03/059 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company