INSTINCT PROPERTIES LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS GEORGE ELLINGSON / 13/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / NIEL ELLINGSON / 13/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CESSATION OF PAUL DOUGLAS WILLIAM RADLOFF AS A PSC

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIEL ELLINGSON

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL RADLOFF

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR NIELS GEORGE ELLINGSON

View Document

20/02/2020 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 4 WENTWORTH COURT NEW TOWN UCKFIELD TN22 5DA ENGLAND

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1825 April 2018 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