Rabat
Rbt02
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Collingwood House Church Square Hartlepool Cleveland TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 20 other UK companies use this postal address |
999 at £1 | Mr Anthony Fenech 99.90% Ordinary |
---|---|
1 at £1 | Peter Brown 0.10% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
11 October 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
11 October 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
22 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
22 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
21 March 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
3 November 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
31 July 2010 | Director's details changed for Mr Anthony Fenech on 11 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
31 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
31 July 2010 | Director's details changed for Mr Anthony Fenech on 11 July 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / anthony fenech / 14/07/2009 (2 pages) |
14 July 2009 | Director's change of particulars / anthony fenech / 14/07/2009 (2 pages) |
16 July 2008 | Director appointed anthony fenech (1 page) |
16 July 2008 | Director appointed anthony fenech (1 page) |
15 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
15 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
11 July 2008 | Incorporation (18 pages) |
11 July 2008 | Incorporation (18 pages) |