- Company Overview for INSTANT PAGES LIMITED (02833843)
- Filing history for INSTANT PAGES LIMITED (02833843)
- People for INSTANT PAGES LIMITED (02833843)
- More for INSTANT PAGES LIMITED (02833843)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
28 Jun 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Paul Anthony Christie as a person with significant control on 7 December 2020 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Paul Anthony Christie on 7 December 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mrs Carol Ann Robertson on 7 December 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 43B Plains Road Nottingham NG3 5JU United Kingdom to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 20 October 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
16 Jul 2019 | PSC01 | Notification of Carol Robertson as a person with significant control on 27 July 2018 | |
16 Jul 2019 | PSC04 | Change of details for Mr Paul Anthony Christie as a person with significant control on 27 July 2018 | |
12 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
27 Jul 2018 | AP01 | Appointment of Carol Ann Robertson as a director on 27 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from 13 Armfield Road Arnold Nottingham Nottinghamshire NG5 6QY to 43B Plains Road Nottingham NG3 5JU on 26 February 2018 | |
26 Feb 2018 | TM02 | Termination of appointment of Carol Ann Robertson as a secretary on 21 February 2018 | |
09 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
03 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates |