-
INSTORE IT SERVICES LIMITED - C/O The Offices Of Sikes & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, United Kingdom
Company Information
- Company registration number
- 07301035
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O The Offices Of Sikes & Co Ltd 1st Floor
- Consort House
- Waterdale
- Doncaster
- DN1 3HR C/O The Offices Of Sikes & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR UK
Management
- Managing Directors
- FAULDER, Bridget Carole
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-01
- Dissolved on
- 2021-08-17
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- Mrs Bridget Carole Faulder
- Miss Rachel Denise Boden
- Mr Patrick Rodney Boden
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-04-30
- Last Date: 2017-07-31
- Last Return Made Up To:
- 2013-07-01
- Annual Return
- Due Date: 2019-07-15
- Last Date: 2018-07-01
-
INSTORE IT SERVICES LIMITED Company Description
- INSTORE IT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07301035. Its current trading status is "closed". It was registered 2010-07-01. It has declared SIC or NACE codes as "63990". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2013-07-01.It can be contacted at C/o The Offices Of Sikes & Co Ltd 1St Floor .
Get INSTORE IT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Instore It Services Limited - C/O The Offices Of Sikes & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, United Kingdom
Did you know? kompany provides original and official company documents for INSTORE IT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-resignation-liquidator (2021-04-14) - LIQ06
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-17) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-14) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-01) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-22) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-10-10) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-10-10) - 600
-
resolution (2018-10-10) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-07-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-06-14) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
appoint-person-director-company-with-name-date (2015-01-05) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
accounts-with-accounts-type-dormant (2013-05-13) - AA
-
capital-allotment-shares (2013-05-09) - SH01
-
termination-director-company-with-name (2013-05-09) - TM01
-
appoint-person-director-company-with-name (2013-05-09) - AP01
-
resolution (2013-01-14) - RESOLUTIONS
-
change-of-name-notice (2013-01-14) - CONNOT
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-11-17) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-14) - AR01
-
gazette-notice-compulsary (2012-10-30) - GAZ1
-
appoint-person-director-company-with-name (2012-02-14) - AP01
-
termination-director-company-with-name (2012-02-06) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-02-06) - AD01
-
accounts-with-accounts-type-dormant (2012-01-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-07-01) - NEWINC