Advanced company searchLink opens in new window

INSTYLE INTERIORS LIMITED

Company number 03607693

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)
24 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 L64.04 Dissolution deferment
21 Apr 2017 L64.07 Completion of winding up
21 Jan 2014 COCOMP Order of court to wind up
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
02 Nov 2012 AD01 Registered office address changed from Instore at Lenleys 25 Roper Road Canterbury Kent CT2 7EQ England on 2 November 2012
05 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
31 Aug 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
27 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
26 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jun 2011 AD01 Registered office address changed from 13 Ellingham Way Ellingham Industrial Estate Ashford Kent TN23 6NF on 15 June 2011
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Mar 2011 AP01 Appointment of Mr James Sweett as a director
25 Mar 2011 TM01 Termination of appointment of William Rogers as a director
25 Mar 2011 TM01 Termination of appointment of Bernadette Rogers as a director
25 Mar 2011 TM02 Termination of appointment of Bernadette Rogers as a secretary
18 Mar 2011 TM01 Termination of appointment of Trevor Semadeni as a director
18 Mar 2011 TM01 Termination of appointment of Robert Hughes as a director
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for William Dunstan Rogers on 30 July 2010
26 Aug 2010 CH01 Director's details changed for Mr Trevor Nicholas Semadeni on 30 July 2010