ISTRUMENTS LIMITED

Concept House 1 Heol Y Twyn Concept House 1 Heol Y Twyn, Talbot Green, CF72 9FG, Rhondda Cynon Taf
StatusDISSOLVED
Company No.08271179
CategoryPrivate Limited Company
Incorporated29 Oct 2012
Age11 years, 6 months, 17 days
JurisdictionWales
Dissolution05 Sep 2023
Years8 months, 10 days

SUMMARY

ISTRUMENTS LIMITED is an dissolved private limited company with number 08271179. It was incorporated 11 years, 6 months, 17 days ago, on 29 October 2012 and it was dissolved 8 months, 10 days ago, on 05 September 2023. The company address is Concept House 1 Heol Y Twyn Concept House 1 Heol Y Twyn, Talbot Green, CF72 9FG, Rhondda Cynon Taf.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul John Clarke

Appointment date: 2018-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Nicholas Clark

Termination date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Nicholas Clark

Appointment date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Mr William Philip Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Evans

Termination date: 2014-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: Unit 19 Willowbrook Technology Park Llandogo Road Cardiff CF3 0EF

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed i-struments LIMITED\certificate issued on 21/11/12

Documents

View document PDF

Change of name notice

Date: 21 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.TATTERSALL SERVICES LIMITED

1 DALES PARK DRIVE,MANCHESTER,M27 0FP

Number:11111840
Status:ACTIVE
Category:Private Limited Company

CLEANZYME LTD

PROGRESS HOUSE 396 WILMSLOW ROAD,MANCHESTER,M20 3BN

Number:11459678
Status:ACTIVE
Category:Private Limited Company

NH CORPORATE APPOINTMENTS LIMITED

7 JOHNSTON ROAD,WOODFORD GREEN,IG8 0XA

Number:06285191
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE WORKSHOP COMPANY LIMITED

6 MARSTON WAY,WEST YORKSHIRE,LS22 6XZ

Number:03784109
Status:ACTIVE
Category:Private Limited Company

SHOO 188 LIMITED

5 NEWTON CLOSE,DAVENTRY,NN11 8RR

Number:05523647
Status:ACTIVE
Category:Private Limited Company

THE LONDON DECORATING COMPANY LIMITED

SUITE 215,WATFORD,WD17 1JJ

Number:07229931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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