INSTINCTIVE CONSULTANCY LIMITED

Company Documents

DateDescription
27/07/2427 July 2024 Final Gazette dissolved following liquidation

View Document

27/04/2427 April 2024 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH United Kingdom to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

27/04/2427 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-14

View Document

16/05/2216 May 2022 Liquidators' statement of receipts and payments to 2022-03-14

View Document

23/05/1923 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2019:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/03/1823 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

17/08/1617 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

13/05/1613 May 2016 29/04/15 STATEMENT OF CAPITAL GBP 2

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/05/166 May 2016 ADOPT ARTICLES 29/04/2015

View Document

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

20/07/1520 July 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/06/135 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 PREVEXT FROM 31/03/2012 TO 31/07/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

01/06/121 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

22/08/1122 August 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 COMPANY NAME CHANGED CHANGE & DEVELOP LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

01/07/101 July 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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