- Company Overview for INSTRUCTUS TRADING LIMITED (07856842)
- Filing history for INSTRUCTUS TRADING LIMITED (07856842)
- People for INSTRUCTUS TRADING LIMITED (07856842)
- More for INSTRUCTUS TRADING LIMITED (07856842)
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) |
---|---|---|---|
05 Jan 2015 | AD02 | Register inspection address has been changed from C/O Daymar Ltd 15 Partridge Way 15 Partridge Way Merrow Park Guildford Surrey GU4 7DW England to C/O Daymar Ltd 15 Partridge Way Merow Park Guildford Surrey GU4 7DW | |
02 Jan 2015 | AD04 | Register(s) moved to registered office address Lincoln Lodge Pines Road Bromley Kent BR1 2AA | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AD02 | Register inspection address has been changed | |
02 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
02 Dec 2013 | TM01 | Termination of appointment of Mathew Belton as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Paul Thompson as a director | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AP01 | Appointment of Mr Paul James Thompson as a director | |
18 Jun 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
30 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2011 | NEWINC | Incorporation |