INSTANT BUSINESS LIMITED

One Euston Square One Euston Square, London, NW1 2FD
StatusDISSOLVED
Company No.03857884
CategoryPrivate Limited Company
Incorporated12 Oct 1999
Age24 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution26 May 2016
Years8 years, 1 month, 9 days

SUMMARY

INSTANT BUSINESS LIMITED is an dissolved private limited company with number 03857884. It was incorporated 24 years, 8 months, 23 days ago, on 12 October 1999 and it was dissolved 8 years, 1 month, 9 days ago, on 26 May 2016. The company address is One Euston Square One Euston Square, London, NW1 2FD.



Company Fillings

Gazette dissolved liquidation

Date: 26 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 26 Feb 2016

Action Date: 18 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2016-02-18

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Feb 2016

Action Date: 18 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-02-18

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Oct 2015

Action Date: 26 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-08-26

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 12 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 12 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-11

Old address: Unit a21 Basepoint, Great Marlings Butterfield Luton Bedfordshire LU2 8DL England

New address: One Euston Square 40 Melton Street London NW1 2FD

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-17

Old address: Ground Floor 44-46 Whitfield Street London W1T 2RJ

New address: Unit a21 Basepoint, Great Marlings Butterfield Luton Bedfordshire LU2 8DL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2014

Action Date: 04 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038578840004

Charge creation date: 2014-08-04

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Brookman

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Peter Clive Berger

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Justin Brookman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038578840003

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-05

Officer name: Christopher Charles Hull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fkca Ltd

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Richard Alan Powell

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Christopher Charles Hull

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Keith Jump

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-12

Officer name: Fkca Ltd

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard powell / 14/11/2006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/03/06--------- £ si [email protected]=4800 £ ic 11885/16685

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: 2 temple back east temple quay bristol BS1 6EG

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/11/03--------- £ si [email protected]=7685 £ ic 12314/19999

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/05/01--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS1 4HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/11/00--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/01/01--------- £ si [email protected]=400 £ ic 1500/1900

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 02/10/00 from: 14 orchard street bristol avon BS1 5EH

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Capital

Type: 122

Description: S-div 12/04/00

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 12/04/00--------- £ si [email protected]=1499 £ ic 1/1500

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/04/00

Documents

View document PDF

Resolution

Date: 28 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 28/06/00 from: 8 gardens road clevedon avon BS21 7QG

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed topissues LIMITED\certificate issued on 31/01/00

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERLEY PLACE (CALNE) MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:06146176
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASSET MANAGEMENT BUSINESS CONSULTING LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:11300971
Status:ACTIVE
Category:Private Limited Company

CALDER KITCHENS LTD.

19 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC510442
Status:ACTIVE
Category:Private Limited Company

INTEGRA SOFT SERVICES LTD

16 WALKINSHAW ROAD,SWINDON,SN2 2FJ

Number:08632479
Status:ACTIVE
Category:Private Limited Company

INVERTASK LIMITED

CBW LLP - FLOOR 3,LONDON,E1 8NN

Number:01619745
Status:ACTIVE
Category:Private Limited Company

JBW CARPENTRY LTD.

2 LAKE END COURT TAPLOW ROAD,MAIDENHEAD,SL6 0JQ

Number:10250085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source