INSTAJUNCTION LLP

Griffins, Tavistock House North Griffins, Tavistock House North, London, WC1H 9HR
StatusLIQUIDATION
Company No.OC390341
CategoryLimited Liability Partnership
Incorporated14 Jan 2014
Age10 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

INSTAJUNCTION LLP is an liquidation limited liability partnership with number OC390341. It was incorporated 10 years, 4 months, 17 days ago, on 14 January 2014. The company address is Griffins, Tavistock House North Griffins, Tavistock House North, London, WC1H 9HR.



Company Fillings

Liquidation disclaimer notice

Date: 21 Nov 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary determination

Date: 29 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: LLAD01

Old address: 320 Garratt Lane Earlsfield London SW18 4EJ

Change date: 2023-09-29

New address: Griffins, Tavistock House North Tavistock Square London WC1H 9HR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-10

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-01-31

Psc name: Angus Mitchell

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Christopher Mickleburgh

Notification date: 2023-02-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-01-31

Officer name: Angus Mitchell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-02-01

Officer name: Mr Christopher Mickleburgh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 May 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Angus Mitchell

Notification date: 2022-04-21

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-04-20

Psc name: Christopher Mickleburgh

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-21

Officer name: Mr Angus Mitchell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-04-20

Officer name: Christopher Mickleburgh

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 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: 15 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

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: 13 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 28 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 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: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-02-10

Officer name: Mrs Victoria Jane Mickleburgh

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-10

Officer name: Angus Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 29 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Angus Mitchell

Change date: 2014-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-10

Officer name: Mr Christopher Mickleburgh

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Jan 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AJB 15 LTD

210 BURY NEW ROAD,MANCHESTER,M45 6GG

Number:11889927
Status:ACTIVE
Category:Private Limited Company

BIG BAD RABBIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08740081
Status:ACTIVE
Category:Private Limited Company

GURO MAEHLUM LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06224478
Status:ACTIVE
Category:Private Limited Company

HELPING HAND CARE SERVICES LTD

1ST FLOOR 19 TOWN STREET,LEEDS,LS7 4NB

Number:06819778
Status:ACTIVE
Category:Private Limited Company

LIME COMMUNICATIONS LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:03814204
Status:ACTIVE
Category:Private Limited Company

SEDDON CS LIMITED

SEDDON BUILDING PLODDER LANE,BOLTON,BL4 0NN

Number:08538625
Status:ACTIVE
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