Advanced company searchLink opens in new window

INSTANT SALES SOLUTIONS LIMITED

Company number 07223931

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)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2014 DS01 Application to strike the company off the register
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 MISC TM01 for matthew david belcher
26 Apr 2011 AP01 Appointment of David Duckworth as a director
15 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
15 Apr 2011 TM01 Termination of appointment of Matthew Belcher as a director
13 Sep 2010 TM01 Termination of appointment of Matthew Lenzie as a director
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 4
08 Jul 2010 AP01 Appointment of Mr Nicholas Jones as a director
26 May 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
21 May 2010 AP01 Appointment of Mr Matthew David Belcher as a director
21 May 2010 AP01 Appointment of Matthew Aaron Lenzie as a director
21 May 2010 AP02 Appointment of Nga Systems Limited as a director
21 May 2010 AD01 Registered office address changed from 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH United Kingdom on 21 May 2010
19 Apr 2010 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010
19 Apr 2010 TM01 Termination of appointment of Graham Cowan as a director
15 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)