INSTEP CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 09621299 |
Category | Private Limited Company |
Incorporated | 03 Jun 2015 |
Age | 9 years |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 12 days |
SUMMARY
INSTEP CONSTRUCTION LIMITED is an dissolved private limited company with number 09621299. It was incorporated 9 years ago, on 03 June 2015 and it was dissolved 4 years, 7 months, 12 days ago, on 22 October 2019. The company address is Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 02 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-03
New date: 2018-07-02
Documents
Change account reference date company previous shortened
Date: 02 Apr 2019
Action Date: 03 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-04
New date: 2018-07-03
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 08 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Change account reference date company previous shortened
Date: 02 Jul 2018
Action Date: 04 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-04
Made up date: 2017-07-05
Documents
Change account reference date company previous shortened
Date: 04 Apr 2018
Action Date: 05 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-06
New date: 2017-07-05
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Mrs Sara Friedman
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mrs Sara Friedman
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 04 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sara Friedman
Notification date: 2016-06-04
Documents
Second filing of director termination with name
Date: 14 Feb 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Judah Feldman
Documents
Second filing of director appointment with name
Date: 14 Feb 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Sara Friedman
Documents
Gazette filings brought up to date
Date: 02 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 30 Aug 2017
Action Date: 04 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judah Feldman
Termination date: 2017-06-04
Documents
Appoint person director company with name date
Date: 30 Aug 2017
Action Date: 04 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-04
Officer name: Mrs Sara Friedman
Documents
Change account reference date company previous shortened
Date: 30 May 2017
Action Date: 06 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-06
Made up date: 2016-07-07
Documents
Change account reference date company previous shortened
Date: 02 Mar 2017
Action Date: 07 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-07
Made up date: 2016-07-08
Documents
Change account reference date company previous extended
Date: 01 Mar 2017
Action Date: 08 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-07-08
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-03
Officer name: Mr Judah Feldman
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-03
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Address
Type: AD01
New address: Hallswelle House 1 Hallswelle Road London NW11 0DH
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2015-08-21
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11756617 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU
Number: | 09850616 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPSFORD HALL,BEDFORDSHIRE,SG19 2BD
Number: | 08785562 |
Status: | ACTIVE |
Category: | Private Limited Company |
3030 AURORA AVE,,MONROE,
Number: | FC028305 |
Status: | ACTIVE |
Category: | Other company type |
C/O CHAN & CO,LONDON,WC2B 6AA
Number: | 07953353 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 STROUD ROAD,SOLIHULL,B90 2LA
Number: | 08784876 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |