Advanced company searchLink opens in new window

INSTINCTIVE PARTNERS LIMITED

Company number 02578528

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
09 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
19 Dec 2018 TM01 Termination of appointment of Nicholas James Holgate as a director on 19 December 2018
19 Dec 2018 TM02 Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018
19 Dec 2018 PSC07 Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018
20 Nov 2018 AP01 Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018
20 Nov 2018 PSC01 Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018
20 Nov 2018 TM01 Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018
20 Nov 2018 PSC07 Cessation of Richard Stephen Nicholas as a person with significant control on 9 November 2018
27 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
28 Mar 2018 PSC02 Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016
24 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
20 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Mar 2017 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
15 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013