INSTANT FOUNDATIONS LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/02/1520 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

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

View Accounts

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

04/04/114 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTIAN / 18/02/2010

View Document

01/04/101 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: THE OLD FOUNDRY 3 WOODHAM HALT SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5JB

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2SW

View Document

16/03/9916 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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