INSTYLE BUILDING AND DESIGN LIMITED
Status | LIQUIDATION |
Company No. | 09406400 |
Category | Private Limited Company |
Incorporated | 26 Jan 2015 |
Age | 9 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
INSTYLE BUILDING AND DESIGN LIMITED is an liquidation private limited company with number 09406400. It was incorporated 9 years, 3 months, 3 days ago, on 26 January 2015. The company address is Moda Busness Centre Moda Busness Centre, Borehamwood, WD6 2BW, Herts.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-30
Old address: Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW
New address: Moda Busness Centre Stirling Way Borehamwood Herts WD6 2BW
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Address
Type: AD01
New address: Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW
Old address: 7 Beverley Road Sunbury-on-Thames Middlesex TW16 6NF England
Change date: 2023-09-30
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 28 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Change person director company with change date
Date: 11 Feb 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Joel Souyana
Change date: 2022-01-26
Documents
Change to a person with significant control
Date: 11 Feb 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-26
Psc name: Mr Dean Joel Souyana
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Change to a person with significant control
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-01
Psc name: Mr Dean Joel Souyana
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 10 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-08
Officer name: Mr Dean Joel Souyana
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-26
Officer name: Dean Souyana
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
New address: 7 Beverley Road Sunbury-on-Thames Middlesex TW16 6NF
Old address: C/O Dean Souyana 14 Cowper Close Chertsey KT16 9EA England
Change date: 2015-06-23
Documents
Incorporation company
Date: 26 Jan 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
55 COBDEN HILL,RADLETT,WD7 7JN
Number: | 07459692 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BAYTON ROAD,COVENTRY,CV7 9EL
Number: | 07321586 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 CLOONEY ROAD,CO. DERRY,BT47 3DY
Number: | NI042572 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEL PROPERTY DEVELOPMENT LIMITED
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 10902205 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 SANDY VALE,HAYWARDS HEATH,RH16 4JJ
Number: | 11823421 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN CONSTRUCTION SERVICES LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA
Number: | 09625517 |
Status: | LIQUIDATION |
Category: | Private Limited Company |