INSTEP CONSTRUCTION LIMITED

Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom
StatusDISSOLVED
Company No.09621299
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director termination with name

Date: 14 Feb 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Judah Feldman

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Feb 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Sara Friedman

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGYLEE CONSULTING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11756617
Status:ACTIVE
Category:Private Limited Company

J&W PROPERTY DEVELOPMENT LTD

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:09850616
Status:ACTIVE
Category:Private Limited Company

KIER HAMMERSMITH LIMITED

TEMPSFORD HALL,BEDFORDSHIRE,SG19 2BD

Number:08785562
Status:ACTIVE
Category:Private Limited Company

LUV N'CARE, LTD

3030 AURORA AVE,,MONROE,

Number:FC028305
Status:ACTIVE
Category:Other company type

MAXZARA (UK) LIMITED

C/O CHAN & CO,LONDON,WC2B 6AA

Number:07953353
Status:ACTIVE
Category:Private Limited Company

NUBISIQ LIMITED

175 STROUD ROAD,SOLIHULL,B90 2LA

Number:08784876
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