INSTAJUNCTION LLP

Company Documents

DateDescription
03/04/253 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-09-04

View Document

21/11/2321 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/09/2329 September 2023 Statement of affairs

View Document

29/09/2329 September 2023 Registered office address changed from 320 Garratt Lane Earlsfield London SW18 4EJ to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-29

View Document

29/09/2329 September 2023 Determination

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Christopher Mickleburgh as a member on 2023-02-01

View Document

14/02/2314 February 2023 Notification of Christopher Mickleburgh as a person with significant control on 2023-02-01

View Document

14/02/2314 February 2023 Cessation of Angus Mitchell as a person with significant control on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Angus Mitchell as a member on 2023-01-31

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Notification of Angus Mitchell as a person with significant control on 2022-04-21

View Document

03/05/223 May 2022 Cessation of Christopher Mickleburgh as a person with significant control on 2022-04-20

View Document

29/04/2229 April 2022 Appointment of Mr Angus Mitchell as a member on 2022-04-21

View Document

29/04/2229 April 2022 Termination of appointment of Christopher Mickleburgh as a member on 2022-04-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, LLP MEMBER ANGUS MITCHELL

View Document

10/02/1710 February 2017 LLP MEMBER APPOINTED MRS VICTORIA JANE MICKLEBURGH

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/02/1626 February 2016 ANNUAL RETURN MADE UP TO 14/01/16

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 14/01/15

View Document

10/02/1410 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICKLEBURGH / 10/02/2014

View Document

10/02/1410 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANGUS MITCHELL / 10/02/2014

View Document

14/01/1414 January 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company