INSTANTAPES LIMITED
Status | DISSOLVED |
Company No. | 00856610 |
Category | Private Limited Company |
Incorporated | 12 Aug 1965 |
Age | 58 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 5 months, 12 days |
SUMMARY
INSTANTAPES LIMITED is an dissolved private limited company with number 00856610. It was incorporated 58 years, 10 months, 18 days ago, on 12 August 1965 and it was dissolved 2 years, 5 months, 12 days ago, on 18 January 2022. The company address is 70 South Street, Lancing, BN15 8AJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-23
Old address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England
New address: 70 South Street Lancing BN15 8AJ
Documents
Dissolution voluntary strike off suspended
Date: 03 Jul 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Cessation of a person with significant control
Date: 23 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Giuseppe Dimarino
Cessation date: 2016-04-06
Documents
Change to a person with significant control
Date: 12 Jun 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-01
Psc name: Howie Holdings Limited
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Mr Neil Shaw Howie
Documents
Change to a person with significant control
Date: 18 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mr Neil Shaw Howie
Documents
Change person secretary company with change date
Date: 18 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-01
Officer name: Mr Giuseppe Dimarino
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Mr Giuseppe Dimarino
Documents
Change to a person with significant control
Date: 18 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mr Giuseppe Dimarino
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-18
Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom
New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-18
Psc name: Mr Giuseppe Dimarino
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-17
Psc name: Mr Neil Shaw Howie
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr Giuseppe Dimarino
Documents
Notification of a person with significant control
Date: 31 Jul 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Shaw Howie
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 31 Jul 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Giuseppe Dimarino
Notification date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 31 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila May Howie
Termination date: 2019-01-01
Documents
Termination director company with name termination date
Date: 31 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila May Howie
Termination date: 2019-01-01
Documents
Appoint person secretary company with name date
Date: 30 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Giuseppe Dimarino
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giuseppe Dimarino
Appointment date: 2019-01-01
Documents
Change to a person with significant control without name date
Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person secretary company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-18
Officer name: Sheila May Howie
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-18
Officer name: Sheila May Howie
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
Old address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom
New address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-17
Psc name: Howie Holdings Limited
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-17
Officer name: Mr Neil Shaw Howie
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Howie Holdings Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-01
Old address: Bell Walk House High Street Uckfield East Sussex TN22 5DQ
New address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type small
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Legacy
Date: 07 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 04 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type small
Date: 23 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 18 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Aug 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/97; full list of members
Documents
Legacy
Date: 25 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 25/06/97 from: ivy arch road worthing west sussex BN14 8BX
Documents
Legacy
Date: 16 Jun 1997
Category: Capital
Type: 169
Description: £ ic 100/33 21/04/97 £ sr 67@1=67
Documents
Resolution
Date: 09 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 08 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09746081 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY EYES (LASER & LENS) CLINIC LTD
SUITE 91(3RD FLOOR),LONDON,EC2M 5TU
Number: | 07155903 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUERORUM HOUSE,LONDON,WC2B 5BL
Number: | 11914863 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. K. FISHER DEVELOPMENTS LIMITED
152 KIDMORE END ROAD,READING,RG4 8SP
Number: | 03214738 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 ST HELENS PARK ROAD,HASTINGS,TN34 2JW
Number: | 07764423 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX
Number: | 10244861 |
Status: | LIQUIDATION |
Category: | Private Limited Company |