- Company Overview for INSTANT EFFECTS LTD (09772541)
- Filing history for INSTANT EFFECTS LTD (09772541)
- People for INSTANT EFFECTS LTD (09772541)
- Insolvency for INSTANT EFFECTS LTD (09772541)
- More for INSTANT EFFECTS LTD (09772541)
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) |
---|---|---|---|
11 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2024 | |
12 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2023 | |
25 Jul 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jun 2022 | AD01 | Registered office address changed from Mulberry House 9 Stoatley Rise Haslemere Surrey GU27 1AF England to 100 st James Road Northampton NN5 5LF on 24 June 2022 | |
24 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2022 | LIQ02 | Statement of affairs | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2019 | AP01 | Appointment of Mrs Michelle Claire Simmons-Mears as a director on 10 October 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
13 Sep 2018 | PSC04 | Change of details for Mr Richard John Mears as a person with significant control on 1 September 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2017 | AA01 | Current accounting period shortened from 28 February 2017 to 31 March 2016 | |
24 Feb 2017 | CH01 | Director's details changed for Mr Richard John Mears on 7 February 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from Crainwood House Weydown Road Haslemere Surrey GU27 1DR United Kingdom to Mulberry House 9 Stoatley Rise Haslemere Surrey GU27 1AF on 24 February 2017 | |
05 Dec 2016 | AA01 | Current accounting period extended from 30 September 2016 to 28 February 2017 |