INSTINCTIVE PARTNERS LIMITED

First Floor First Floor, London, EC2V 7NQ, England
StatusDISSOLVED
Company No.02578528
CategoryPrivate Limited Company
Incorporated31 Jan 1991
Age33 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 10 days

SUMMARY

INSTINCTIVE PARTNERS LIMITED is an dissolved private limited company with number 02578528. It was incorporated 33 years, 4 months, 1 day ago, on 31 January 1991 and it was dissolved 3 years, 5 months, 10 days ago, on 22 December 2020. The company address is First Floor First Floor, London, EC2V 7NQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Nicholas James Holgate

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas James Holgate

Termination date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-19

Psc name: Nicholas James Holgate

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Thornton Linacre

Appointment date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-09

Psc name: Timothy James Thornton Linacre

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stephen Nichols

Termination date: 2018-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-09

Psc name: Richard Stephen Nicholas

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Instinctif Partners Intermediate Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: 65 Gresham Street London EC2V 7NQ

New address: First Floor 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Certificate change of name company

Date: 23 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tonic vision LIMITED\certificate issued on 23/05/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-03

Officer name: Mr Nicholas James Holgate

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas James Holgate

Change date: 2014-02-03

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-03

Officer name: Mr Richard Stephen Nichols

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: C/O College Hill, the Registry Royal Mint Court London EC3N 4QN

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Talbot

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Talbot

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas James Holgate

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas James Holgate

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 19 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Jul 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Sandberg

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Robert Talbot

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2011

Action Date: 28 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adrian Robert Talbot

Change date: 2010-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adrian Robert Talbot

Change date: 2010-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tonic digital LIMITED\certificate issued on 17/07/09

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed richard stephen nichols

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vertex communications LIMITED\certificate issued on 07/07/09

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr adrian robert talbot

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip culver evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 15/08/07 from: 5TH floor 78 cannon street london EC4N 6HH

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Resolution

Date: 28 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Resolution

Date: 23 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/97 to 30/06/97

Documents

View document PDF


Some Companies

AVOPROCURE LTD

21 LONGFIELD AVENUE,WALLINGTON,SM6 7AZ

Number:09483747
Status:ACTIVE
Category:Private Limited Company

BIRCH WALK RESIDENTS ASSOCIATION LIMITED

8 TWISLETON COURT,DARTFORD,DA1 2EN

Number:01090188
Status:ACTIVE
Category:Private Limited Company

BLUE BERYL SERVICES LTD

363 DESBOROUGH AVENUE,HIGH WYCOMBE,HP11 2TG

Number:11705474
Status:ACTIVE
Category:Private Limited Company

EVAPCARE LIMITED

36 BROCKENHURST AVENUE,KENT,ME15 7ED

Number:03547448
Status:ACTIVE
Category:Private Limited Company

J C PIPEWELD LIMITED

9 LAPWING CLOSE,LIVERPOOL,L12 0PW

Number:06189986
Status:ACTIVE
Category:Private Limited Company

ORCHARD DRIVE BROOME MANAGEMENT COMPANY LIMITED

145A YARMOUTH ROAD,BUNGAY,NR35 2NZ

Number:06873684
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