- Company Overview for INSTANT ASSISTUK LTD (07215354)
- Filing history for INSTANT ASSISTUK LTD (07215354)
- People for INSTANT ASSISTUK LTD (07215354)
- Charges for INSTANT ASSISTUK LTD (07215354)
- Insolvency for INSTANT ASSISTUK LTD (07215354)
- More for INSTANT ASSISTUK LTD (07215354)
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) |
---|---|---|---|
27 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2024 | |
18 May 2023 | 600 | Appointment of a voluntary liquidator | |
18 May 2023 | AD01 | Registered office address changed from Flint Glas Works 64 Jersey Street Manchester M4 6JW England to C/O Insolvency One Limited 1 Aire Street Leeds LS1 4PR on 18 May 2023 | |
09 May 2023 | LIQ10 | Removal of liquidator by court order | |
26 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2023 | |
20 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2022 | |
20 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2021 | |
20 Feb 2020 | LIQ02 | Statement of affairs | |
20 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2020 | AD01 | Registered office address changed from 20 Dale Street Manchester M1 1EZ England to Flint Glas Works 64 Jersey Street Manchester M4 6JW on 14 February 2020 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Andrew House Globe Square Dukinfield Cheshire SK16 4RF to 20 Dale Street Manchester M1 1EZ on 17 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
|