INSTIL PERFORMANCE LTD

197 Kingston Road, Epsom, KT19 0AB, Surrey
StatusDISSOLVED
Company No.11711096
CategoryPrivate Limited Company
Incorporated04 Dec 2018
Age5 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution25 May 2022
Years2 years, 2 months, 8 days

SUMMARY

INSTIL PERFORMANCE LTD is an dissolved private limited company with number 11711096. It was incorporated 5 years, 7 months, 29 days ago, on 04 December 2018 and it was dissolved 2 years, 2 months, 8 days ago, on 25 May 2022. The company address is 197 Kingston Road, Epsom, KT19 0AB, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Iain James Fisher

Termination date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Ann Fisher

Termination date: 2021-07-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-17

Old address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England

New address: 197 Kingston Road Epsom Surrey KT19 0AB

Documents

View document PDF

Resolution

Date: 17 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mrs Valerie Ann Fisher

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mr Cameron Iain James Fisher

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Iain James Fisher

Appointment date: 2019-11-01

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 13 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Miss Sophie Ann Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Ann Fisher

Appointment date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-31

Officer name: Mrs Valerie Ann Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Ann Fisher

Appointment date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-20

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon John Dodd

Cessation date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Dodd

Termination date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rory Cameron Mcculloch Fisher

Notification date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Cameron Mcculloch Fisher

Appointment date: 2018-12-19

Documents

View document PDF

Incorporation company

Date: 04 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEADPAN FILMS LTD

23 ST LEONARDS ROAD,AMERSHAM,HP6 6DT

Number:07405098
Status:ACTIVE
Category:Private Limited Company

HRP EQUINE LOGISTICS LIMITED

11 PRIORY GARDENS,LONDON,SW13 0JU

Number:11124894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAYONNAISE ON LEFT LTD

5 BEDFORD STREET,BRIGHTON,BN2 1AN

Number:11473947
Status:ACTIVE
Category:Private Limited Company

P KENNEDY BUSINESS SOLUTIONS LTD

GRANARY COTTAGE CHURCH STREET,WAKEFIELD,WF4 2JU

Number:08658256
Status:ACTIVE
Category:Private Limited Company

ST-SAMUEL LTD

22-30 HULL ROAD,BLACKPOOL,FY1 4QB

Number:07583588
Status:ACTIVE
Category:Private Limited Company

ST.DAVID'S(PURLEY)EDUCATIONAL TRUST LIMITED

23-25 WOODCOTE VALLEY ROAD,PURLEY,CR8 3AL

Number:00669613
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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