- Company Overview for INSTRON INTERNATIONAL LIMITED (01379417)
- Filing history for INSTRON INTERNATIONAL LIMITED (01379417)
- People for INSTRON INTERNATIONAL LIMITED (01379417)
- Charges for INSTRON INTERNATIONAL LIMITED (01379417)
- More for INSTRON INTERNATIONAL LIMITED (01379417)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2021 | DS01 | Application to strike the company off the register | |
07 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
27 May 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
08 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
21 May 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Dec 2017 | AP03 | Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mr Stephen James Rowell on 16 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
10 Nov 2017 | TM01 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 | |
10 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Edward Ufland as a director on 13 March 2017 | |
20 Dec 2016 | SH20 | Statement by Directors | |
20 Dec 2016 | SH19 |
Statement of capital on 20 December 2016
|
|
20 Dec 2016 | CAP-SS | Solvency Statement dated 14/12/16 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
19 May 2016 | AP01 | Appointment of Stephen James Rowell as a director on 1 April 2016 | |
23 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AD02 | Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG United Kingdom to 5 Aldermanbury Square 13th Floor London EC2V 7HR | |
13 Nov 2015 | CH04 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 |