INSTALLUM LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved following liquidation

View Document

02/05/232 May 2023 Final Gazette dissolved following liquidation

View Document

02/02/232 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Registered office address changed from 392 Chiswick High Road Second Floor Flat London W4 5TF England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2021-12-29

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Statement of affairs

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM SECOND FLOOR FLAT 392A CHISWICK HIGH ROAD LONDON W4 5TF ENGLAND

View Document

24/06/1624 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 25 ST. MARYS COURT STAMFORD BROOK ROAD LONDON W6 0XP

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 27 NAUNTON WAY NAUNTON WAY HORNCHURCH ESSEX RM12 6TG ENGLAND

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR SERGIU ANDRIUSENCO

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIU ANDRIUSENCO / 25/04/2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 25 ST. MARYS COURT STAMFORD BROOK ROAD LONDON W6 0XP UNITED KINGDOM

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information