- Company Overview for INSTANTAPES LIMITED (00856610)
- Filing history for INSTANTAPES LIMITED (00856610)
- People for INSTANTAPES LIMITED (00856610)
- Charges for INSTANTAPES LIMITED (00856610)
- More for INSTANTAPES LIMITED (00856610)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2021 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 70 South Street Lancing BN15 8AJ on 23 December 2021 | |
03 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2021 | DS01 | Application to strike the company off the register | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
23 Jun 2020 | PSC07 | Cessation of Giuseppe Dimarino as a person with significant control on 6 April 2016 | |
12 Jun 2020 | PSC05 | Change of details for Howie Holdings Limited as a person with significant control on 1 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Neil Shaw Howie on 1 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr Neil Shaw Howie as a person with significant control on 1 March 2020 | |
18 Mar 2020 | CH03 | Secretary's details changed for Mr Giuseppe Dimarino on 1 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Giuseppe Dimarino on 1 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr Giuseppe Dimarino as a person with significant control on 1 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
31 Jul 2019 | PSC04 | Change of details for Mr Giuseppe Dimarino as a person with significant control on 18 June 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr Neil Shaw Howie as a person with significant control on 17 June 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr Giuseppe Dimarino as a person with significant control on 1 January 2019 | |
31 Jul 2019 | PSC01 | Notification of Neil Shaw Howie as a person with significant control on 6 April 2016 | |
31 Jul 2019 | PSC01 | Notification of Giuseppe Dimarino as a person with significant control on 6 April 2016 | |
31 Jul 2019 | TM02 | Termination of appointment of Sheila May Howie as a secretary on 1 January 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Sheila May Howie as a director on 1 January 2019 | |
30 Jul 2019 | AP03 | Appointment of Mr Giuseppe Dimarino as a secretary on 1 January 2019 |