- Company Overview for INSTANT SALES SOLUTIONS LIMITED (07223931)
- Filing history for INSTANT SALES SOLUTIONS LIMITED (07223931)
- People for INSTANT SALES SOLUTIONS LIMITED (07223931)
- More for INSTANT SALES SOLUTIONS LIMITED (07223931)
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
|
|
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
|
|
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
|