Advanced company searchLink opens in new window

INSTANTAPES LIMITED

Company number 00856610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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