Advanced company searchLink opens in new window

INSTINCT BRAND COACHES LTD

Company number 11542209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
18 Jul 2023 AC92 Restoration by order of the court
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 DS01 Application to strike the company off the register
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
23 Aug 2022 CH01 Director's details changed for Ms Megan Matthews on 23 August 2022
07 Oct 2021 AD01 Registered office address changed from , Suite 2 Fountain House, 1a Elm Park, Stanmore, HA7 4AU, United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021
15 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
15 Sep 2021 CH01 Director's details changed for Ms Megan Matthews on 15 September 2021
15 Sep 2021 PSC04 Change of details for Ms Megan Matthews as a person with significant control on 10 September 2021
13 Jul 2021 PSC04 Change of details for Ms Megan Matthews as a person with significant control on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Ms Megan Matthews on 13 July 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
07 Oct 2019 CH01 Director's details changed for Ms Megan Matthews on 7 October 2019
07 Oct 2019 PSC04 Change of details for Ms Megan Matthews as a person with significant control on 4 October 2019
18 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
03 Sep 2019 PSC01 Notification of Megan Matthews as a person with significant control on 27 August 2019
03 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 3 September 2019
29 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-29
  • GBP 1