- Company Overview for INSTATRADE LIMITED (07766522)
- Filing history for INSTATRADE LIMITED (07766522)
- People for INSTATRADE LIMITED (07766522)
- More for INSTATRADE LIMITED (07766522)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2014 | DS01 | Application to strike the company off the register | |
17 Oct 2013 | CERTNM |
Company name changed wealthzone LIMITED\certificate issued on 17/10/13
|
|
17 Oct 2013 | CONNOT | Change of name notice | |
26 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
29 Aug 2013 | AA | Accounts made up to 30 November 2012 | |
06 Feb 2013 | CH01 | Director's details changed for Mr Jonathan Ian Green on 5 February 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
31 Aug 2012 | AA | Accounts made up to 30 November 2011 | |
09 Feb 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 30 November 2011 | |
26 Jan 2012 | AP01 | Appointment of Nathan Samuel Eisenberg as a director on 8 September 2011 | |
26 Jan 2012 | AP01 | Appointment of Jonathan Ian Green as a director on 8 September 2011 | |
26 Jan 2012 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 8 September 2011 | |
26 Jan 2012 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 26 January 2012 | |
08 Sep 2011 | NEWINC | Incorporation |