INDESTINATE LIMITED
Status | DISSOLVED |
Company No. | 08605814 |
Category | Private Limited Company |
Incorporated | 11 Jul 2013 |
Age | 10 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 4 days |
SUMMARY
INDESTINATE LIMITED is an dissolved private limited company with number 08605814. It was incorporated 10 years, 10 months, 19 days ago, on 11 July 2013 and it was dissolved 5 months, 4 days ago, on 26 December 2023. The company address is International House International House, Manchester, M2 3HZ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Dec 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-18
Officer name: Clive Duncan Hall
Documents
Appoint corporate director company with name date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-05-18
Officer name: 3Miadvantage Ltd
Documents
Termination director company with name termination date
Date: 15 May 2021
Action Date: 08 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-08
Officer name: Paul Barry Sanders
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2021
Action Date: 13 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-13
Old address: 290 Moston Lane Manchester M40 9WB England
New address: International House 61 Mosley Street Manchester M2 3HZ
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-28
New address: 290 Moston Lane Manchester M40 9WB
Old address: 83 Ducie Street Manchester M1 2JQ England
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-21
Officer name: Mr Clive Duncan Hall
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2018
Action Date: 10 Mar 2018
Category: Address
Type: AD01
Old address: Unit 1 - 4 Wynne Street Salford M6 6AD England
New address: 83 Ducie Street Manchester M1 2JQ
Change date: 2018-03-10
Documents
Termination director company with name termination date
Date: 17 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-12
Officer name: Antony Goodman
Documents
Appoint person director company with name date
Date: 10 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Sanders
Appointment date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Old address: 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ
Change date: 2018-01-29
New address: Unit 1 - 4 Wynne Street Salford M6 6AD
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
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
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
New address: 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ
Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA
Change date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 10 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Some Companies
AVOR GARAGES (NORTH EAST) LIMITED
1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA
Number: | 01173511 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 FLAT 5,HULL,HU3 1UX
Number: | 10557272 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,LONDON,SE19 3HF
Number: | OC380344 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GLOBE LANE INDUSTRIAL ESTATE,CHESHIRE,SK16 4XE
Number: | 01683839 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 WHITCHURCH ROAD,CARDIFF,CF14 3LY
Number: | 09725098 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPB ELECTRICAL SOLUTIONS LIMITED
186 BARTON ROAD,LUTON,LU3 2BE
Number: | 10729826 |
Status: | ACTIVE |
Category: | Private Limited Company |